Established in 2015, Cloudnc Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Emery, Christopher Joseph, Khaliq, Siraj Rashid, Mcnabb, Paul Anthony, Saville, Theo Valentine in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERY, Christopher Joseph | 13 October 2015 | - | 1 |
KHALIQ, Siraj Rashid | 24 May 2018 | - | 1 |
MCNABB, Paul Anthony | 15 July 2016 | - | 1 |
SAVILLE, Theo Valentine | 13 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 September 2020 | |
RESOLUTIONS - N/A | 25 September 2020 | |
SH01 - Return of Allotment of shares | 31 July 2020 | |
RP04SH01 - N/A | 25 June 2020 | |
SH01 - Return of Allotment of shares | 22 May 2020 | |
AA - Annual Accounts | 01 April 2020 | |
SH01 - Return of Allotment of shares | 14 February 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
MR01 - N/A | 16 December 2019 | |
SH01 - Return of Allotment of shares | 18 October 2019 | |
CS01 - N/A | 07 October 2019 | |
CH01 - Change of particulars for director | 04 October 2019 | |
CH01 - Change of particulars for director | 04 October 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
SH01 - Return of Allotment of shares | 07 May 2019 | |
SH01 - Return of Allotment of shares | 03 December 2018 | |
SH01 - Return of Allotment of shares | 29 November 2018 | |
PSC08 - N/A | 29 November 2018 | |
PSC07 - N/A | 29 November 2018 | |
PSC07 - N/A | 29 November 2018 | |
CS01 - N/A | 29 November 2018 | |
SH01 - Return of Allotment of shares | 29 November 2018 | |
SH01 - Return of Allotment of shares | 29 November 2018 | |
RESOLUTIONS - N/A | 26 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AD01 - Change of registered office address | 30 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
RP04SH01 - N/A | 26 April 2018 | |
RP04SH01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 06 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 August 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 August 2017 | |
SH01 - Return of Allotment of shares | 04 August 2017 | |
AP04 - Appointment of corporate secretary | 14 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
SH01 - Return of Allotment of shares | 07 December 2016 | |
RESOLUTIONS - N/A | 07 December 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 December 2016 | |
SH01 - Return of Allotment of shares | 25 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 November 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 November 2016 | |
AD01 - Change of registered office address | 04 November 2016 | |
SH01 - Return of Allotment of shares | 27 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AD01 - Change of registered office address | 22 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
SH01 - Return of Allotment of shares | 21 September 2016 | |
SH01 - Return of Allotment of shares | 21 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 September 2016 | |
RESOLUTIONS - N/A | 17 September 2016 | |
SH01 - Return of Allotment of shares | 14 March 2016 | |
RESOLUTIONS - N/A | 06 January 2016 | |
NEWINC - New incorporation documents | 13 October 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2019 | Outstanding |
N/A |