- Company Overview for PRAEDIUM SERVICES LIMITED (10866436)
- Filing history for PRAEDIUM SERVICES LIMITED (10866436)
- People for PRAEDIUM SERVICES LIMITED (10866436)
- Charges for PRAEDIUM SERVICES LIMITED (10866436)
- More for PRAEDIUM SERVICES LIMITED (10866436)
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) |
---|---|---|---|
07 Oct 2024 | MR01 | Registration of charge 108664360001, created on 3 October 2024 | |
16 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
19 Apr 2024 | TM01 | Termination of appointment of Kim Spencer as a director on 18 April 2024 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 August 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
01 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mrs Kim Spencer on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Joel Spencer on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Michael Spencer on 28 September 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
08 Apr 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
14 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-14
|