PURE DATA CENTRES GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewRegistration of charge 084136650004, created on 2025-07-18

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 NewChange of share class name or designation

View Document

04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

03/07/243 July 2024 Particulars of variation of rights attached to shares

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

03/04/243 April 2024 Particulars of variation of rights attached to shares

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

02/02/242 February 2024 Particulars of variation of rights attached to shares

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

20/12/2320 December 2023 Registration of charge 084136650003, created on 2023-12-18

View Document

02/11/232 November 2023 Appointment of James Perrie as a director on 2023-10-18

View Document

04/09/234 September 2023 Particulars of variation of rights attached to shares

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

16/06/2316 June 2023 Particulars of variation of rights attached to shares

View Document

16/06/2316 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Appointment of Nicola Jane Grinham as a secretary on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Nicholas Peter On as a secretary on 2023-05-25

View Document

24/04/2324 April 2023 Termination of appointment of Martin Joseph Lynch as a director on 2023-04-24

View Document

06/03/236 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

06/02/236 February 2023 Termination of appointment of Clive Atkinson as a director on 2023-01-27

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

02/02/232 February 2023 Particulars of variation of rights attached to shares

View Document

02/02/232 February 2023 Particulars of variation of rights attached to shares

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

02/11/222 November 2022 Notification of a person with significant control statement

View Document

02/11/222 November 2022 Cessation of Watt Equityco S.A.R.L as a person with significant control on 2020-10-04

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

28/10/2128 October 2021 Appointment of Ms Dawn Elizabeth Childs as a director on 2021-10-19

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR SIMON PHILIP BERRILL

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED PAUL HOOD

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR PAUL EDWARD HAMMETT

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084136650002

View Document

06/09/166 September 2016 ADOPT ARTICLES 25/08/2016

View Document

05/04/165 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 482.34400

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 17/01/16 STATEMENT OF CAPITAL GBP 473.25

View Document

15/12/1515 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 462.69

View Document

24/11/1524 November 2015 ADOPT ARTICLES 09/11/2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED RODNEY JAMES CLARE

View Document

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1524 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 449.00

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084136650001

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084136650001

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED GLOBAL DATA CENTRES LTD
CERTIFICATE ISSUED ON 24/07/15

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET WESTBURY ON TRYM
BRISTOL
BS9 3BY

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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