PRAGMA CLOUD LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

03/02/253 February 2025 Director's details changed for John Patrick Murphy on 2025-01-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Daryl James Pile as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of John Patrick Murphy as a director on 2024-06-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/03/241 March 2024 Second filing for the termination of Dean Scott Mayer as a director

View Document

01/02/241 February 2024 Second filing for the appointment of Mr Daryl James Pile as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Paul Maher as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr David John Williams as a director

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Mr David John Williams as a director on 2023-12-21

View Document

09/01/249 January 2024 Termination of appointment of Dean Scott Mayer as a director on 2023-11-21

View Document

09/01/249 January 2024 Change of details for Pragma Distribution Limited as a person with significant control on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington West Sussex RH20 3GR United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Daryl James Pile as a director on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mr Paul Maher as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06

View Document

11/10/2311 October 2023 Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06

View Document

11/10/2311 October 2023 Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06

View Document

26/09/2326 September 2023 Director's details changed for Mr Dean Scott Mayer on 2023-09-18

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

02/06/182 June 2018 PSC'S CHANGE OF PARTICULARS / PRAGMA DISTRIBUTION LIMITED / 03/01/2018

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 03/01/2018

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 03/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT C1 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 01/05/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

29/05/1529 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/05/1528 May 2015 SAIL ADDRESS CREATED

View Document

28/05/1528 May 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information