PACE CLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Director's details changed for Mr Geoffrey Redmayne Turral on 2025-06-03 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-04 with updates |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2024-08-08 |
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-05-02 |
21/05/2521 May 2025 | Registration of charge 113975470001, created on 2025-05-02 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-04 with updates |
18/06/2418 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
09/04/249 April 2024 | Termination of appointment of Simon Andrew Featherstone as a director on 2023-12-14 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2023-09-01 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Statement of capital following an allotment of shares on 2023-08-09 |
30/08/2330 August 2023 | Confirmation statement made on 2023-06-04 with updates |
30/08/2330 August 2023 | Termination of appointment of Rupert Ivo Charles Gladitz as a director on 2023-05-10 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Appointment of Mr Rupert Ivo Charles Gladitz as a director on 2023-01-20 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-20 |
26/01/2326 January 2023 | Appointment of Mr Simon Andrew Featherstone as a director on 2023-01-20 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-06-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-07 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-10-31 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-22 |
23/07/2123 July 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-04 with updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
29/04/2029 April 2020 | ADOPT ARTICLES 02/03/2020 |
29/04/2029 April 2020 | ADOPT ARTICLES 02/03/2020 |
29/04/2029 April 2020 | SUBDIVISION 28/02/2020 |
29/04/2029 April 2020 | VARYING SHARE RIGHTS AND NAMES |
28/04/2028 April 2020 | SUB-DIVISION 28/02/20 |
12/03/2012 March 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 100 |
02/03/202 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD JEWELL / 24/10/2018 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 9 ST. GEORGES YARD FARNHAM GU9 7LW UNITED KINGDOM |
08/03/198 March 2019 | DIRECTOR APPOINTED MR GEOFFREY REDMAYNE TURRAL |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BRUCE |
09/11/189 November 2018 | ADOPT ARTICLES 20/09/2018 |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, SECRETARY JEMIMA ATKINSON |
25/10/1825 October 2018 | CESSATION OF JEMIMA RACHEL EILEEN ATKINSON AS A PSC |
05/06/185 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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