- Company Overview for PRAESIDIAD GROUP LIMITED (10847053)
- Filing history for PRAESIDIAD GROUP LIMITED (10847053)
- People for PRAESIDIAD GROUP LIMITED (10847053)
- Charges for PRAESIDIAD GROUP LIMITED (10847053)
- Registers for PRAESIDIAD GROUP LIMITED (10847053)
- More for PRAESIDIAD GROUP LIMITED (10847053)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mr Neil Miller as a director on 9 December 2024 | |
21 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
31 Jul 2024 | PSC02 | Notification of Palomino Holdco Limited as a person with significant control on 28 May 2024 | |
31 Jul 2024 | PSC07 | Cessation of Erpe Finco Limited as a person with significant control on 31 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
23 May 2024 | TM01 | Termination of appointment of Paul Price as a director on 17 May 2024 | |
13 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from York House Pentonville Road London N1 9UZ England to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on 16 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Paul Price as a director on 2 June 2023 | |
28 Feb 2023 | AP01 | Appointment of Mr Kamlesh Ishwarlal Mistry as a director on 23 February 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Akhil Chokra as a director on 18 November 2022 | |
26 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
28 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
25 Mar 2020 | TM01 | Termination of appointment of Jane Elizabeth Douglas as a director on 19 March 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Akhil Chokra as a director on 13 December 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Andrew John Stevens as a director on 25 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom to York House Pentonville Road London N1 9UZ on 26 November 2019 | |
24 Sep 2019 | AP01 | Appointment of Jane Elizabeth Douglas as a director on 24 September 2019 | |
18 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Constandino Koutrouki as a director on 21 August 2019 |