- Company Overview for PACE CLOUD LIMITED (11397547)
- Filing history for PACE CLOUD LIMITED (11397547)
- People for PACE CLOUD LIMITED (11397547)
- More for PACE CLOUD LIMITED (11397547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
18 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
28 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
09 Apr 2024 | TM01 | Termination of appointment of Simon Andrew Featherstone as a director on 14 December 2023 | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 9 August 2023
|
|
30 Aug 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
30 Aug 2023 | TM01 | Termination of appointment of Rupert Ivo Charles Gladitz as a director on 10 May 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Rupert Ivo Charles Gladitz as a director on 20 January 2023 | |
27 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2023 | MA | Memorandum and Articles of Association | |
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 January 2023
|
|
26 Jan 2023 | AP01 | Appointment of Mr Simon Andrew Featherstone as a director on 20 January 2023 | |
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
10 Aug 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | AUD | Auditor's resignation | |
28 Jul 2022 | CH01 | Director's details changed for Mr Paul Richard Jewell on 28 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 15 Gallery Court Gunter Grove London London SW10 0UJ United Kingdom to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 28 July 2022 | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 |