ORACLE PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/05/2527 May 2025 | Unaudited abridged accounts made up to 2025-03-31 | 
| 25/04/2525 April 2025 | Secretary's details changed for Mrs Claire Elizabeth Grant on 2025-04-20 | 
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-20 with updates | 
| 25/04/2525 April 2025 | Director's details changed for Ms Caroline Coskry on 2025-04-20 | 
| 25/04/2525 April 2025 | Change of details for Ms Caroline Coskry as a person with significant control on 2025-04-20 | 
| 09/04/259 April 2025 | Amended accounts made up to 2023-03-31 | 
| 03/04/253 April 2025 | Amended accounts made up to 2024-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 27/09/2427 September 2024 | Micro company accounts made up to 2024-03-31 | 
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-20 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 | 
| 20/04/2320 April 2023 | Satisfaction of charge 1 in full | 
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates | 
| 20/04/2320 April 2023 | Change of details for Ms Caroline Coskry as a person with significant control on 2023-04-20 | 
| 20/04/2320 April 2023 | Satisfaction of charge 076628640002 in full | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-10-04 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2022-09-30 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2022-09-30 | 
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-10-04 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-10-04 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-10-04 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-08-10 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-08-10 | 
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2016-08-10 | 
| 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 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/07/2029 July 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES | 
| 21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076628640003 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076628640002 | 
| 22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 03/07/2017 | 
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 29/06/2017 | 
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE COSKRY | 
| 29/06/1729 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH GRANT / 29/06/2017 | 
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 11/10/1611 October 2016 | 04/10/16 STATEMENT OF CAPITAL GBP 120 | 
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FELIX HOUSE 85 EAST STREET EPSOM SURREY KT17 1DT | 
| 20/07/1620 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GRANT / 19/07/2016 | 
| 20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 05/05/2016 | 
| 19/07/1619 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 19/11/1519 November 2015 | 18/11/15 STATEMENT OF CAPITAL GBP 120 | 
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1ST FLOOR 9 CHEAM ROAD EWELL SURREY KT17 1SP | 
| 16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders | 
| 15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COSKRY / 01/03/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 12/11/1412 November 2014 | 31/03/14 TOTAL EXEMPTION FULL | 
| 18/06/1418 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders | 
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 11/09/1211 September 2012 | 31/03/12 TOTAL EXEMPTION FULL | 
| 16/08/1216 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 16/07/1216 July 2012 | SECRETARY APPOINTED MRS CLAIRE GRANT | 
| 16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1ST FLOOR 9 CHEAM ROAD EWELL SURREY KT17 1SP ENGLAND | 
| 16/07/1216 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders | 
| 16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM FLAT 3 36 KINGSWOOD DRIVE SUTTON SURREY SM2 5NB ENGLAND | 
| 09/11/119 November 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | 
| 08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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