PURE DATA CENTRES GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Resolutions |
29/07/2529 July 2025 New | Memorandum and Articles of Association |
22/07/2522 July 2025 New | Registration of charge 084136650004, created on 2025-07-18 |
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
11/07/2511 July 2025 New | Change of share class name or designation |
04/06/254 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
14/01/2514 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
27/10/2427 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Particulars of variation of rights attached to shares |
24/10/2424 October 2024 | Particulars of variation of rights attached to shares |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-09-05 |
27/08/2427 August 2024 | Group of companies' accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Particulars of variation of rights attached to shares |
16/07/2416 July 2024 | Change of share class name or designation |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
03/07/243 July 2024 | Particulars of variation of rights attached to shares |
03/07/243 July 2024 | Change of share class name or designation |
04/04/244 April 2024 | Change of share class name or designation |
03/04/243 April 2024 | Particulars of variation of rights attached to shares |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/02/242 February 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
02/02/242 February 2024 | Particulars of variation of rights attached to shares |
29/01/2429 January 2024 | Change of share class name or designation |
22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
20/12/2320 December 2023 | Registration of charge 084136650003, created on 2023-12-18 |
02/11/232 November 2023 | Appointment of James Perrie as a director on 2023-10-18 |
04/09/234 September 2023 | Particulars of variation of rights attached to shares |
04/09/234 September 2023 | Group of companies' accounts made up to 2022-12-31 |
04/09/234 September 2023 | Change of share class name or designation |
16/06/2316 June 2023 | Particulars of variation of rights attached to shares |
16/06/2316 June 2023 | Change of share class name or designation |
05/06/235 June 2023 | Appointment of Nicola Jane Grinham as a secretary on 2023-05-25 |
05/06/235 June 2023 | Termination of appointment of Nicholas Peter On as a secretary on 2023-05-25 |
24/04/2324 April 2023 | Termination of appointment of Martin Joseph Lynch as a director on 2023-04-24 |
06/03/236 March 2023 | Particulars of variation of rights attached to shares |
02/03/232 March 2023 | Change of share class name or designation |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with updates |
06/02/236 February 2023 | Termination of appointment of Clive Atkinson as a director on 2023-01-27 |
03/02/233 February 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
02/02/232 February 2023 | Particulars of variation of rights attached to shares |
02/02/232 February 2023 | Particulars of variation of rights attached to shares |
02/02/232 February 2023 | Change of share class name or designation |
02/02/232 February 2023 | Change of share class name or designation |
02/11/222 November 2022 | Notification of a person with significant control statement |
02/11/222 November 2022 | Cessation of Watt Equityco S.A.R.L as a person with significant control on 2020-10-04 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with updates |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Memorandum and Articles of Association |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Change of share class name or designation |
08/02/228 February 2022 | Particulars of variation of rights attached to shares |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
28/10/2128 October 2021 | Appointment of Ms Dawn Elizabeth Childs as a director on 2021-10-19 |
27/07/2127 July 2021 | Group of companies' accounts made up to 2020-12-31 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/11/1615 November 2016 | DIRECTOR APPOINTED MR SIMON PHILIP BERRILL |
18/10/1618 October 2016 | DIRECTOR APPOINTED PAUL HOOD |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR PAUL EDWARD HAMMETT |
30/09/1630 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084136650002 |
06/09/166 September 2016 | ADOPT ARTICLES 25/08/2016 |
05/04/165 April 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 482.34400 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/01/1628 January 2016 | 17/01/16 STATEMENT OF CAPITAL GBP 473.25 |
15/12/1515 December 2015 | 30/11/15 STATEMENT OF CAPITAL GBP 462.69 |
24/11/1524 November 2015 | ADOPT ARTICLES 09/11/2015 |
24/11/1524 November 2015 | DIRECTOR APPOINTED RODNEY JAMES CLARE |
24/11/1524 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/11/1524 November 2015 | 09/11/15 STATEMENT OF CAPITAL GBP 449.00 |
05/11/155 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084136650001 |
04/11/154 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084136650001 |
24/07/1524 July 2015 | COMPANY NAME CHANGED GLOBAL DATA CENTRES LTD CERTIFICATE ISSUED ON 24/07/15 |
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 |
13/03/1513 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1321 February 2013 | 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