PRACTICAL TOOLS INITIATIVE 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 Cessation of Archielia Barbara James as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Cessation of Ibrahim Sesay as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Appointment of Miss Hawah Gamanga as a director on 2022-05-10

View Document

18/05/2218 May 2022 Notification of James Fallah-Williams as a person with significant control on 2016-09-06

View Document

18/05/2218 May 2022 Notification of Archiela Barbara James as a person with significant control on 2016-06-13

View Document

18/05/2218 May 2022 Termination of appointment of Ibrahim Sesay as a director on 2022-02-11

View Document

18/05/2218 May 2022 Cessation of Bockarie Monthly Musa as a person with significant control on 2020-07-15

View Document

18/05/2218 May 2022 Notification of Hawah Gamanga as a person with significant control on 2022-05-10

View Document

11/01/2211 January 2022 Termination of appointment of Ibrahim Sesay as a secretary on 2021-12-29

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/06/1915 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHIELIA BARBARA JAMES / 15/06/2019

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MRS ARCHIELIA BARBARA JAMES

View Document

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIELIA BARBARA JAMES

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM SESAY

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES BRIMAH

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR IBRAHIM SESAY

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY BOCKARIE MUSA

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR FATMATA ALPHA

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR IBRAHIM SESAY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR BOCKARIE MUSA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR BOCKARIE MUSA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR FATMATA ALPHA

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BOCKARIE EPHRAIM MUSA

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS FATMATA ALPHA

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR BOCKARIE EPHRAIM MUSA

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS FATMATA ALPHA

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS AGNES BRIMAH

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY AGNES BRIMAH

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BOCKARIE EPHRAIM MUSA / 02/10/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WADIA MOIGBOI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 PREVSHO FROM 31/10/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 11/10/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 11/10/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MRS AGNES NYAHALEH BRIMAH

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O RAPAR REFUGEES ASYLUM-SEEKERS PARTICIPATORY ACTION RESEARCH ORGANISATION 6 MOUNT STREET MANCHESTER GREATER MANCHESTER M2 5NS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JAMES FALLAH-WILLIAM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 11/10/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS WADIA CHRISTIANA MOIGBOI / 25/09/2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS WADIA CHRISTIANA MOIGBOI

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR BOCKARIE EPHRAIM MUSA

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES FALLAH-WILLIAMS

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FALLAH-WILLIAMS

View Document

03/06/133 June 2013 ARTICLES OF ASSOCIATION

View Document

22/04/1322 April 2013 ADOPT ARTICLES 06/04/2013

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information