Advanced company searchLink opens in new window

CLOUDS AND CODE LTD

Company number 13873161

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)
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC01 Notification of Romana Jackman as a person with significant control on 20 July 2023
21 Jul 2023 AD01 Registered office address changed from Clouds & Code Ltd Northgate Business Centre 38 - 40 Northgate Newark Nottinghamshire NG24 1EZ England to 3 Dunholme Avenue Newark NG24 4AR on 21 July 2023
21 Jul 2023 AP01 Appointment of Mrs Romana Jackman as a director on 20 July 2023
21 Jul 2023 TM01 Termination of appointment of Shaun Osbourne as a director on 20 July 2023
21 Jul 2023 PSC07 Cessation of Shaun Osbourne as a person with significant control on 20 July 2023
20 Feb 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CH01 Director's details changed for Mr Shaun Osbourne on 25 January 2023
31 Jan 2023 CH01 Director's details changed for Mr Dean Jackman on 25 January 2023
31 Jan 2023 PSC04 Change of details for Mr Shaun Osbourne as a person with significant control on 25 January 2023
31 Jan 2023 PSC04 Change of details for Mr Dean Jackman as a person with significant control on 25 January 2023
29 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Clouds & Code Ltd Northgate Business Centre 38 - 40 Northgate Newark Nottinghamshire NG24 1EZ on 29 January 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
27 Jan 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
26 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-26
  • GBP 2