PRACTI TECHNOLOGIES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Return of final meeting in a members' voluntary winding up

View Document

12/12/2412 December 2024 Declaration of solvency

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-10-05

View Document

05/10/245 October 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Claire Pointon as a director on 2023-07-13

View Document

20/07/2320 July 2023 Termination of appointment of Andrew James Kenny as a director on 2023-07-13

View Document

02/02/232 February 2023 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Thomas Anthony Pereira as a director on 2022-06-30

View Document

07/01/227 January 2022 Termination of appointment of Ohad Folman as a director on 2022-01-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

26/04/1926 April 2019 ADOPT ARTICLES 04/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED PAUL SCOTT HARRISON

View Document

10/04/1910 April 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM INTERCHANGE ATRIUM BUILDING THE STABLES MARKET, CHALK FARM ROAD ATRIUM BUILDING / PRACTI LONDON NW1 8AH ENGLAND

View Document

09/04/199 April 2019 DIRECTOR APPOINTED JAMES ALAN SPORLE

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST EAT HOLDING LIMITED

View Document

09/04/199 April 2019 CESSATION OF OHAD FOLMAN AS A PSC

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / OHAD FOLMAN / 20/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company