Advanced company searchLink opens in new window

PATHCLOUD LTD

Company number 09213639

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)
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 233.16
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 232.14
29 Mar 2019 TM01 Termination of appointment of Christopher Gerrard Bromilow as a director on 28 February 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 230.11
10 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 228.08
10 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 226.05
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 224.02
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 223.61
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 222.54
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 220.51
22 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
17 Jul 2018 AD01 Registered office address changed from Broadway House, 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ United Kingdom to Pioneer House Chivers Way Histon Cambridge CB24 9NL on 17 July 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 212.39
12 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2017
  • GBP 214.42
20 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 218.48
04 Mar 2018 AD01 Registered office address changed from Broadway House, 149-151 st Neots Road, Hardwick, C St. Neots Road Hardwick Cambridge CB23 7QJ England to Broadway House, 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ on 4 March 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 212.39
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2018.
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 208.33
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2018.
11 Feb 2018 CH01 Director's details changed for Mr Kent Laurence Kerr on 1 February 2018
09 Feb 2018 AP01 Appointment of Dr Piers Nicholas Plowman as a director on 9 February 2018
06 Feb 2018 AP01 Appointment of Mr Alan Gordon Black as a director on 6 February 2018
20 Dec 2017 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to Broadway House, 149-151 st Neots Road, Hardwick, C St. Neots Road Hardwick Cambridge CB23 7QJ on 20 December 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16