PMD CLOUD LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Micro company accounts made up to 2025-04-30 |
| 16/06/2516 June 2025 | Change of details for Mr Peter James Wilcock as a person with significant control on 2025-06-14 |
| 14/06/2514 June 2025 | Director's details changed for Mr Peter James Wilcock on 2025-06-14 |
| 14/06/2514 June 2025 | Change of details for Mr Peter James Wilcock as a person with significant control on 2025-06-14 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 08/05/258 May 2025 | Voluntary strike-off action has been suspended |
| 08/05/258 May 2025 | Voluntary strike-off action has been suspended |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 14/04/2514 April 2025 | Application to strike the company off the register |
| 14/11/2414 November 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-04-30 |
| 13/06/2313 June 2023 | Director's details changed for Mr Peter James Wilcock on 2023-06-13 |
| 13/06/2313 June 2023 | Change of details for Mr Peter James Wilcock as a person with significant control on 2023-06-13 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 05/12/225 December 2022 | Change of details for Mr Peter James Wilcock as a person with significant control on 2022-11-01 |
| 05/12/225 December 2022 | Director's details changed for Mr Peter James Wilcock on 2022-11-01 |
| 05/05/225 May 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 2022-05-05 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 16/07/2116 July 2021 | Director's details changed for Mr Peter James Wilcock on 2021-07-14 |
| 16/07/2116 July 2021 | Change of details for Mr Peter James Wilcock as a person with significant control on 2021-07-14 |
| 09/07/219 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9/47 WESTERN HARBOUR VIEW EDINBURGH EH6 6PG UNITED KINGDOM |
| 20/08/2020 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 20/12/1920 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 20/04/1820 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company