PRAISO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Director's details changed for Mr Dominique Stephane Marie on 2025-02-03 |
25/02/2525 February 2025 | Change of details for Mr Nicholas Andrew Walls as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Laurence Edward William Vaughan as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Nicholas Andrew Walls as a person with significant control on 2025-02-03 |
25/02/2525 February 2025 | Director's details changed for Mr Paul Keith Waterhouse on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Jason Patrick Fitzgerald on 2025-02-25 |
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 |
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 |
25/02/2525 February 2025 | Director's details changed for Mr Dominique Stephane Marie on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Nicholas Andrew Walls on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Laurence Edward William Vaughan on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for John Brian Newman on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Laurence Edward William Vaughan on 2025-02-03 |
25/02/2525 February 2025 | Director's details changed for John Brian Newman on 2025-02-03 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Appointment of Mr Paul Keith Waterhouse as a director on 2022-03-25 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/02/223 February 2022 | Notification of Laurence Edward William Vaughan as a person with significant control on 2020-10-26 |
02/02/222 February 2022 | Notification of Nicholas Walls as a person with significant control on 2021-01-21 |
25/01/2225 January 2022 | Confirmation statement made on 2021-05-16 with updates |
25/01/2225 January 2022 | Cessation of Paul Ripley as a person with significant control on 2020-10-26 |
25/01/2225 January 2022 | Cessation of Carole Irene Ripley as a person with significant control on 2020-10-26 |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-02-07 |
21/06/2121 June 2021 | Director's details changed for Mr Laurence Edward William Vaughan on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | Statement of capital following an allotment of shares on 2020-02-07 |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE IRENE RIPLEY / 12/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIPLEY / 12/06/2019 |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CESSATION OF JOHN BRIAN NEWMAN AS A PSC |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN |
24/04/1924 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 130 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE IRENE RIPLEY / 01/03/2016 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIPLEY / 01/03/2016 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN NEWMAN / 01/03/2016 |
07/03/167 March 2016 | 16/01/16 STATEMENT OF CAPITAL GBP 104 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKAY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/12/1424 December 2014 | DIRECTOR APPOINTED RICHARD DUNCAN MACKAY |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARR |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER TYSON |
25/09/1425 September 2014 | DIRECTOR APPOINTED MR PETER TYSON |
25/09/1425 September 2014 | DIRECTOR APPOINTED MR RICHARD JOHN BARR |
03/07/143 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR APPOINTED JOHN BRIAN NEWMAN |
16/05/1316 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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