THE PATTERN CLOUD GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Cessation of Thomas Bambridge-Sutton as a person with significant control on 2024-05-02

View Document

05/08/245 August 2024 Notification of Saturn is Ltd as a person with significant control on 2024-05-02

View Document

05/08/245 August 2024 Cessation of James Hartley as a person with significant control on 2024-05-02

View Document

05/08/245 August 2024 Cessation of Tracey Jane Brown as a person with significant control on 2024-05-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Termination of appointment of Tracey Jane Brown as a director on 2024-05-02

View Document

04/06/244 June 2024 Termination of appointment of Thomas Bambridge-Sutton as a director on 2024-05-02

View Document

04/06/244 June 2024 Termination of appointment of James Hartley as a director on 2024-05-02

View Document

23/05/2423 May 2024 Appointment of Mr Juan Andres Lagrange Delfino as a director on 2024-05-02

View Document

23/05/2423 May 2024 Appointment of Mr Alexis Paton De Vienne as a director on 2024-05-02

View Document

08/05/248 May 2024 Registration of charge 108862650001, created on 2024-05-02

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Change of details for Mr James Hartley as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY JANE BROWN / 05/04/2018

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JANE BROWN / 21/08/2017

View Document

07/08/177 August 2017 SECRETARY APPOINTED MR THOMAS BAMBRIDGE-SUTTON

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information