Advanced company searchLink opens in new window

PRAESIDIUM PARTNERS LIMITED

Company number 08884151

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2020 AD01 Registered office address changed from Unit 1 Shedfield Grange Farm Sandy Lane Shedfield Southampton SO32 2HQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 17 March 2020
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
12 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 4 March 2020
24 Feb 2020 MR04 Satisfaction of charge 088841510001 in full
13 Feb 2020 CH01 Director's details changed for Miss Katherine Rachel Thomas on 12 February 2020
13 Feb 2020 PSC04 Change of details for Ms Katherine Rachel Thomas as a person with significant control on 12 February 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
04 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 10/02/2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 10/02/2019
13 Feb 2019 CS01 10/02/19 Statement of Capital gbp 100002.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 20/06/2019, and (Shareholder information change) on 04/02/2020.
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 10/02/2017
27 Apr 2018 RP04AR01 Second filing of the annual return made up to 10 February 2016
27 Apr 2018 RP04AR01 Second filing of the annual return made up to 10 February 2015
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Feb 2018 PSC01 Notification of Gabi Britt Sprechert as a person with significant control on 6 April 2016
27 Dec 2017 AP01 Appointment of Miss Gabi Britt Sprechert as a director on 27 December 2017
27 Dec 2017 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 27 December 2017
27 Dec 2017 CH01 Director's details changed for Ms Katherine Rachel Thomas on 1 September 2016
06 Dec 2017 PSC04 Change of details for Ms Katherine Rachel Thomas as a person with significant control on 6 April 2016