PRAISO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Dominique Stephane Marie on 2025-02-03

View Document

25/02/2525 February 2025 Change of details for Mr Nicholas Andrew Walls as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Laurence Edward William Vaughan as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Nicholas Andrew Walls as a person with significant control on 2025-02-03

View Document

25/02/2525 February 2025 Director's details changed for Mr Paul Keith Waterhouse on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Jason Patrick Fitzgerald on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England to 18 st Christopheræs Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from 18 st Christopheræs Way Pride Park Derby Derbyshire DE24 8JY England to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Dominique Stephane Marie on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Nicholas Andrew Walls on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Laurence Edward William Vaughan on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for John Brian Newman on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Laurence Edward William Vaughan on 2025-02-03

View Document

25/02/2525 February 2025 Director's details changed for John Brian Newman on 2025-02-03

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Paul Keith Waterhouse as a director on 2022-03-25

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Notification of Laurence Edward William Vaughan as a person with significant control on 2020-10-26

View Document

02/02/222 February 2022 Notification of Nicholas Walls as a person with significant control on 2021-01-21

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-05-16 with updates

View Document

25/01/2225 January 2022 Cessation of Paul Ripley as a person with significant control on 2020-10-26

View Document

25/01/2225 January 2022 Cessation of Carole Irene Ripley as a person with significant control on 2020-10-26

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-02-07

View Document

21/06/2121 June 2021 Director's details changed for Mr Laurence Edward William Vaughan on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 Statement of capital following an allotment of shares on 2020-02-07

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE IRENE RIPLEY / 12/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIPLEY / 12/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE MELROSEGATE, HEWORTH YORK NORTH YORKSHIRE YO31 0RP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CESSATION OF JOHN BRIAN NEWMAN AS A PSC

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN

View Document

24/04/1924 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 130

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE IRENE RIPLEY / 01/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIPLEY / 01/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN NEWMAN / 01/03/2016

View Document

07/03/167 March 2016 16/01/16 STATEMENT OF CAPITAL GBP 104

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKAY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED RICHARD DUNCAN MACKAY

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARR

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TYSON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PETER TYSON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR RICHARD JOHN BARR

View Document

03/07/143 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED JOHN BRIAN NEWMAN

View Document

16/05/1316 May 2013 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