- Company Overview for PRAESIDIUM GROUP LIMITED (10237855)
- Filing history for PRAESIDIUM GROUP LIMITED (10237855)
- People for PRAESIDIUM GROUP LIMITED (10237855)
- More for PRAESIDIUM GROUP LIMITED (10237855)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | PSC01 | Notification of Paul O'neill Dickson Litster as a person with significant control on 6 October 2016 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL United Kingdom to Metro House Northgate Chichester West Sussex PO19 1BE on 13 October 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|