PMD CLOUD LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

16/06/2516 June 2025 Change of details for Mr Peter James Wilcock as a person with significant control on 2025-06-14

View Document

14/06/2514 June 2025 Director's details changed for Mr Peter James Wilcock on 2025-06-14

View Document

14/06/2514 June 2025 Change of details for Mr Peter James Wilcock as a person with significant control on 2025-06-14

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

08/05/258 May 2025 Voluntary strike-off action has been suspended

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Director's details changed for Mr Peter James Wilcock on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Peter James Wilcock as a person with significant control on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

05/12/225 December 2022 Change of details for Mr Peter James Wilcock as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Director's details changed for Mr Peter James Wilcock on 2022-11-01

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Director's details changed for Mr Peter James Wilcock on 2021-07-14

View Document

16/07/2116 July 2021 Change of details for Mr Peter James Wilcock as a person with significant control on 2021-07-14

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9/47 WESTERN HARBOUR VIEW EDINBURGH EH6 6PG UNITED KINGDOM

View Document

20/08/2020 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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