Advanced company searchLink opens in new window

CROUD HOLDINGS LIMITED

Company number 12299933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2021 MR01 Registration of charge 122999330002, created on 1 July 2021
29 Jun 2021 AD01 Registered office address changed from First Floor, 39 Tabernacle Street London EC2A 4AA United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 29 June 2021
26 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2021
  • GBP 12,752.786
02 May 2021 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 12,752.786
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 12,456.12
10 Jul 2020 TM01 Termination of appointment of Mark Bond as a director on 1 July 2020
30 Apr 2020 AP01 Appointment of Mr Richard James Elliott Holmes as a director on 16 March 2020
19 Feb 2020 AP01 Appointment of Mr Jeremy Martin Buhlmann as a director on 23 January 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 12,156.12
18 Feb 2020 TM01 Termination of appointment of Timothy John Ward as a director on 23 January 2020
14 Feb 2020 TM01 Termination of appointment of James Andrew Braybrook as a director on 12 February 2020
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 11,400.1
20 Dec 2019 PSC01 Notification of Luke Smith as a person with significant control on 5 November 2019
20 Dec 2019 PSC01 Notification of Benjamin Wallace Knight as a person with significant control on 5 November 2019
20 Dec 2019 PSC07 Cessation of Benjamin Wallace Knight as a person with significant control on 21 November 2019
20 Dec 2019 PSC07 Cessation of Luke Smith as a person with significant control on 21 November 2019
13 Dec 2019 SH08 Change of share class name or designation
13 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 SH02 Sub-division of shares on 21 November 2019
05 Dec 2019 AP01 Appointment of Mr Mark Bond as a director on 21 November 2019
03 Dec 2019 AP01 Appointment of Mr Timothy John Ward as a director on 21 November 2019
03 Dec 2019 AP01 Appointment of Mr James Andrew Braybrook as a director on 21 November 2019