Advanced company searchLink opens in new window

CLOUDSMITH LTD

Company number NI653568

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)
08 Jan 2024 AP01 Appointment of Mr Andrei Iulian Dvornic as a director on 10 November 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 3.069695
23 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 2.460147
13 Sep 2023 AP01 Appointment of Mr Will Prendergast as a director on 12 September 2023
13 Sep 2023 AP01 Appointment of Mr Glenn Weinstein as a director on 12 September 2023
21 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with updates
28 Oct 2021 AD01 Registered office address changed from 33 Malone Road Belfast BT9 6RU United Kingdom to Scottish Provident Building Donegall Square West Belfast BT1 6JH on 28 October 2021
20 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2021 SH08 Change of share class name or designation
20 Oct 2021 SH10 Particulars of variation of rights attached to shares
15 Oct 2021 PSC08 Notification of a person with significant control statement
15 Oct 2021 PSC07 Cessation of Lee David Skillen as a person with significant control on 24 August 2021
15 Oct 2021 PSC07 Cessation of Alan Carson as a person with significant control on 24 August 2021
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 2.404320
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 SH02 Sub-division of shares on 24 August 2021
20 Sep 2021 SH10 Particulars of variation of rights attached to shares
09 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares. 24/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 MA Memorandum and Articles of Association
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates