Advanced company searchLink opens in new window

PRAECLARUS GROUP LIMITED

Company number 12100961

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)
04 Feb 2025 AM02 Statement of affairs with form AM02SOA
29 Nov 2024 AM07 Result of meeting of creditors
12 Nov 2024 AM03 Statement of administrator's proposal
08 Nov 2024 AM01 Appointment of an administrator
01 Nov 2024 AD01 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 27 Byrom Street Manchester M3 4PF on 1 November 2024
29 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
30 Jan 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
18 Jan 2024 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 18 January 2024
13 Dec 2023 MR01 Registration of charge 121009610001, created on 12 December 2023
02 Aug 2023 AD01 Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 82 King Street Manchester M2 4WQ on 2 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
19 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
05 Sep 2022 AD01 Registered office address changed from Unit 4a Zebra Court Greenside Way Manchester M24 1UN to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 5 September 2022
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 8 December 2021
  • GBP 1.50
17 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
07 Jan 2022 PSC04 Change of details for Mr Jason Martin Palmer as a person with significant control on 8 December 2021
07 Jan 2022 TM01 Termination of appointment of David Robert Morris as a director on 10 December 2021
07 Jan 2022 PSC07 Cessation of David Robert Morris as a person with significant control on 8 December 2021
06 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with updates
11 May 2021 SH08 Change of share class name or designation
26 Apr 2021 PSC07 Cessation of Peter Thomas Lambert as a person with significant control on 1 April 2021