- Company Overview for PATHCLOUD LTD (09213639)
- Filing history for PATHCLOUD LTD (09213639)
- People for PATHCLOUD LTD (09213639)
- More for PATHCLOUD LTD (09213639)
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
|
|
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
|
|
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
|
|
10 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
10 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
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
|
|
12 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2017
|
|
20 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
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
|
|
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
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
|