Advanced company searchLink opens in new window

PRAESUMO LIMITED

Company number 07620787

Filter by category

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)
18 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600
16 Apr 2015 AD01 Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Nov 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 600
12 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
05 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 600
21 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012
21 May 2012 TM02 Termination of appointment of Howard Cross as a secretary
16 Apr 2012 TM01 Termination of appointment of Howard Cross as a director
26 Mar 2012 AD01 Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012
01 Mar 2012 AD01 Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AP01 Appointment of Mr Aaron Thomas John Henning as a director
13 Jul 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011
04 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)