PRAGMA CLOUD LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
03/02/253 February 2025 | Director's details changed for John Patrick Murphy on 2025-01-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Termination of appointment of Daryl James Pile as a director on 2024-06-04 |
13/06/2413 June 2024 | Appointment of John Patrick Murphy as a director on 2024-06-04 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
01/03/241 March 2024 | Second filing for the termination of Dean Scott Mayer as a director |
01/02/241 February 2024 | Second filing for the appointment of Mr Daryl James Pile as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr Paul Maher as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr David John Williams as a director |
22/01/2422 January 2024 | Memorandum and Articles of Association |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
09/01/249 January 2024 | Appointment of Mr David John Williams as a director on 2023-12-21 |
09/01/249 January 2024 | Termination of appointment of Dean Scott Mayer as a director on 2023-11-21 |
09/01/249 January 2024 | Change of details for Pragma Distribution Limited as a person with significant control on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21 |
09/01/249 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
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 |
09/01/249 January 2024 | Appointment of Mr Daryl James Pile as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mr Paul Maher as a director on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06 |
11/10/2311 October 2023 | Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06 |
11/10/2311 October 2023 | Change of details for Pragma Distribution Limited as a person with significant control on 2016-04-06 |
26/09/2326 September 2023 | Director's details changed for Mr Dean Scott Mayer on 2023-09-18 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/07/206 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
02/06/182 June 2018 | PSC'S CHANGE OF PARTICULARS / PRAGMA DISTRIBUTION LIMITED / 03/01/2018 |
02/06/182 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 03/01/2018 |
02/06/182 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 03/01/2018 |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT C1 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD ENGLAND |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 01/05/2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/05/1529 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
29/05/1529 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/05/1528 May 2015 | SAIL ADDRESS CREATED |
28/05/1528 May 2015 | CURREXT FROM 31/05/2016 TO 30/09/2016 |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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