SHAPING CLOUD LTD: Filings - Page 3
Overview
Company Name | SHAPING CLOUD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07321331 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SHAPING CLOUD LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 21, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Mark Richard Quartermaine as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Frederick Whittingham as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 23, 2019
| 4 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 61 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Registration of charge 073213310004, created on May 02, 2019 | 8 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 073213310001 in full | 1 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from 51 Unit 2.1 Waulk Mill 51 Bengal St Manchester M4 6LN United Kingdom to Unit 2.1 Waulk Mill 51 Bengal Street Manchester M4 6LN on Sep 20, 2018 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of James Frederick Whittingham as a person with significant control on Jun 22, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2018
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2018
| 4 pages | SH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 59 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Mark Richard Quartermaine as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2018
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from Unit 1 1 Waulk Mill 51 Bengal Street Manchester M4 6LN to 51 Unit 2.1 Waulk Mill 51 Bengal St Manchester M4 6LN on May 18, 2018 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Sally Oliveira as a secretary on Mar 15, 2018 | 1 pages | TM02 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0