PACE CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Geoffrey Redmayne Turral on 2025-06-03

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2024-08-08

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-05-02

View Document

21/05/2521 May 2025 Registration of charge 113975470001, created on 2025-05-02

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

09/04/249 April 2024 Termination of appointment of Simon Andrew Featherstone as a director on 2023-12-14

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/08/2330 August 2023 Termination of appointment of Rupert Ivo Charles Gladitz as a director on 2023-05-10

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Appointment of Mr Rupert Ivo Charles Gladitz as a director on 2023-01-20

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

26/01/2326 January 2023 Appointment of Mr Simon Andrew Featherstone as a director on 2023-01-20

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-06-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-07

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

23/07/2123 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 ADOPT ARTICLES 02/03/2020

View Document

29/04/2029 April 2020 ADOPT ARTICLES 02/03/2020

View Document

29/04/2029 April 2020 SUBDIVISION 28/02/2020

View Document

29/04/2029 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/2028 April 2020 SUB-DIVISION 28/02/20

View Document

12/03/2012 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 100

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD JEWELL / 24/10/2018

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 9 ST. GEORGES YARD FARNHAM GU9 7LW UNITED KINGDOM

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR GEOFFREY REDMAYNE TURRAL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRUCE

View Document

09/11/189 November 2018 ADOPT ARTICLES 20/09/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY JEMIMA ATKINSON

View Document

25/10/1825 October 2018 CESSATION OF JEMIMA RACHEL EILEEN ATKINSON AS A PSC

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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