ORACLE PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Secretary's details changed for Mrs Claire Elizabeth Grant on 2025-04-20

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

25/04/2525 April 2025 Director's details changed for Ms Caroline Coskry on 2025-04-20

View Document

25/04/2525 April 2025 Change of details for Ms Caroline Coskry as a person with significant control on 2025-04-20

View Document

09/04/259 April 2025 Amended accounts made up to 2023-03-31

View Document

03/04/253 April 2025 Amended accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Satisfaction of charge 1 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Change of details for Ms Caroline Coskry as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Satisfaction of charge 076628640002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-10-04

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-10-04

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-10-04

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-10-04

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-08-10

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-08-10

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2016-08-10

View Document

05/05/225 May 2022 Registered office address changed from Aqua House 30-32 High Street Epsom Surrey KT19 8AH England to Global House Business Centre Ashley Avenue Epsom KT18 5AD on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076628640003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076628640002

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 03/07/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 29/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE COSKRY

View Document

29/06/1729 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH GRANT / 29/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 120

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FELIX HOUSE 85 EAST STREET EPSOM SURREY KT17 1DT

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GRANT / 19/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 05/05/2016

View Document

19/07/1619 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 120

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1ST FLOOR 9 CHEAM ROAD EWELL SURREY KT17 1SP

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MRS CLAIRE GRANT

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1ST FLOOR 9 CHEAM ROAD EWELL SURREY KT17 1SP ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM FLAT 3 36 KINGSWOOD DRIVE SUTTON SURREY SM2 5NB ENGLAND

View Document

09/11/119 November 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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