Download leads from Nexok and grow your business. Find out more

Cloud Midco Limited

Documents

Total Documents65
Total Pages485

Filing History

30 December 2020Full accounts made up to 31 March 2020
2 July 2020Director's details changed for Ms Jacqueline Susan Veness on 30 April 2020
27 May 2020Confirmation statement made on 27 May 2020 with no updates
1 May 2020Termination of appointment of Richard Holland as a secretary on 30 April 2020
30 April 2020Termination of appointment of Richard Holland as a director on 30 April 2020
30 April 2020Appointment of Ms Jacqueline Susan Veness as a director on 30 April 2020
24 March 2020Change of details for Cloud Topco Limited as a person with significant control on 6 April 2016
3 January 2020Full accounts made up to 31 March 2019
7 August 2019Registration of charge 096108120003, created on 2 August 2019
9 July 2019Group of companies' accounts made up to 31 March 2018
12 June 2019Confirmation statement made on 27 May 2019 with updates
10 June 2019Director's details changed for Mr Richard Holland on 5 August 2016
9 March 2019Compulsory strike-off action has been discontinued
5 March 2019First Gazette notice for compulsory strike-off
4 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 September 2018Satisfaction of charge 096108120001 in full
2 August 2018Full accounts made up to 31 March 2017
11 June 2018Confirmation statement made on 27 May 2018 with no updates
27 November 2017Registration of charge 096108120002, created on 24 November 2017
13 October 2017Director's details changed for Mr Richard Andrew Holland on 13 October 2017
13 October 2017Director's details changed for Mr Richard Andrew Holland on 13 October 2017
12 June 2017Confirmation statement made on 27 May 2017 with updates
12 June 2017Confirmation statement made on 27 May 2017 with updates
5 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
5 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
21 April 2017Full accounts made up to 31 March 2016
21 April 2017Full accounts made up to 31 March 2016
25 March 2017Compulsory strike-off action has been discontinued
25 March 2017Compulsory strike-off action has been discontinued
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
26 August 2016Appointment of Richard Holland as a secretary on 5 August 2016
26 August 2016Appointment of Richard Holland as a director on 5 August 2016
26 August 2016Appointment of Richard Holland as a secretary on 5 August 2016
26 August 2016Appointment of Richard Holland as a director on 5 August 2016
26 August 2016Termination of appointment of John Neil Seaton as a director on 5 August 2016
26 August 2016Termination of appointment of John Neil Seaton as a secretary on 5 August 2016
26 August 2016Termination of appointment of John Neil Seaton as a secretary on 5 August 2016
26 August 2016Termination of appointment of John Neil Seaton as a director on 5 August 2016
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
3 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
3 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
3 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
3 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
13 July 2015Termination of appointment of Timothy James West Ashlin as a director on 24 June 2015
13 July 2015Appointment of John Neil Seaton as a secretary on 24 June 2015
13 July 2015Termination of appointment of Zachary Tsai as a director on 24 June 2015
13 July 2015Appointment of Mr Ajay Chadha as a director on 24 June 2015
13 July 2015Appointment of John Neil Seaton as a director on 24 June 2015
13 July 2015Appointment of Mr Ajay Chadha as a director on 24 June 2015
13 July 2015Termination of appointment of Timothy James West Ashlin as a director on 24 June 2015
13 July 2015Appointment of John Neil Seaton as a director on 24 June 2015
13 July 2015Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF on 13 July 2015
13 July 2015Termination of appointment of Zachary Tsai as a director on 24 June 2015
13 July 2015Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF on 13 July 2015
13 July 2015Appointment of John Neil Seaton as a secretary on 24 June 2015
29 June 2015Registration of charge 096108120001, created on 24 June 2015
29 June 2015Registration of charge 096108120001, created on 24 June 2015
28 May 2015Termination of appointment of Oval Nominees Limited as a director on 27 May 2015
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016
28 May 2015Termination of appointment of Oval Nominees Limited as a director on 27 May 2015
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing