CLOUD MADE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-18. Officer name: Martin Mcfarland. 2024-02-06 View Report
Officers. Officer name: James Ward Brown. Termination date: 2024-01-18. 2024-01-31 View Report
Officers. Officer name: Dominique Jean Francois Marie Doucet. Termination date: 2024-01-17. 2024-01-19 View Report
Resolution. Description: Resolutions. 2024-01-18 View Report
Capital. Capital allotment shares. 2024-01-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Persons with significant control. Notification date: 2016-11-11. Psc name: Juha Christensen. 2022-11-08 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Officers. Appointment date: 2022-01-31. Officer name: Rodolphe Patrice Pierre Garnier. 2022-02-22 View Report
Officers. Officer name: Jerome Pierre Brice. Termination date: 2022-01-31. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Officers. Change date: 2021-07-15. Officer name: Mr Nicholas James Black. 2021-07-20 View Report
Officers. Change date: 2021-07-15. Officer name: Mr Jerome Pierre Brice. 2021-07-20 View Report
Officers. Change date: 2021-07-15. Officer name: Ms Dominique Jean Francois Marie Doucet. 2021-07-20 View Report
Officers. Officer name: Mr Marc Noel Vrecko. Change date: 2021-07-15. 2021-07-20 View Report
Officers. Officer name: 2020 Secretarial Limited. Termination date: 2020-11-16. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/10/2017. 2018-09-21 View Report
Capital. Capital allotment shares. 2018-08-29 View Report
Persons with significant control. Psc name: Valeo (U.K.) Limited. Change date: 2016-11-10. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-08-07 View Report
Confirmation statement. Statement. 2017-12-13 View Report
Address. Old address: 82 st. John Street London EC1M 4EH United Kingdom. Change date: 2017-11-22. New address: 82 st John Street London EC1M 4JN. 2017-11-22 View Report
Officers. Appointment date: 2017-06-16. Officer name: 2020 Secretarial Limited. 2017-10-27 View Report
Address. New address: 82 st. John Street London EC1M 4EH. Old address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom. Change date: 2017-10-25. 2017-10-25 View Report
Resolution. Description: Resolutions. 2016-12-01 View Report
Incorporation. Memorandum articles. 2016-12-01 View Report
Capital. Capital name of class of shares. 2016-11-28 View Report
Officers. Officer name: Mr Juha Christen Christensen. Appointment date: 2016-11-10. 2016-11-15 View Report
Officers. Officer name: Mr James Ward Brown. Appointment date: 2016-11-10. 2016-11-14 View Report
Officers. Officer name: Mr Nicholas James Black. Appointment date: 2016-11-10. 2016-11-14 View Report
Accounts. Change account reference date company current extended. 2016-10-18 View Report
Incorporation. Incorporation company. 2016-10-18 View Report