Advanced company searchLink opens in new window

PACE CLOUD LIMITED

Company number 11397547

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 144.88822
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 142.77284
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 142.45025
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 141.10617
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
  • GBP 135.19219
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 131.60296
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 124.85393
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 124.84
23 Jul 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021