SHAPING CLOUD LTD: Filings - Page 3

  • Overview

    Company NameSHAPING CLOUD LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07321331
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SHAPING CLOUD LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 21, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mark Richard Quartermaine as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of James Frederick Whittingham as a director on Jul 01, 2019

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 23, 2019

    • Capital: GBP 138.48
    4 pagesSH06

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Registration of charge 073213310004, created on May 02, 2019

    8 pagesMR01

    Satisfaction of charge 073213310001 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Jul 21, 2018 with updates

    5 pagesCS01

    Cessation of James Frederick Whittingham as a person with significant control on Jun 22, 2018

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 22, 2018

    • Capital: GBP 142.10
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 22, 2018

    • Capital: GBP 112.65
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    59 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mark Richard Quartermaine as a director on Jun 22, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 13, 2018

    • Capital: GBP 105.56
    3 pagesSH01

    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 pagesAD01

    Termination of appointment of Sally Oliveira as a secretary on Mar 15, 2018

    1 pagesTM02

    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