PRAECLARUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Administrator's progress report

View Document

04/02/254 February 2025 Statement of affairs with form AM02SOA

View Document

29/11/2429 November 2024 Result of meeting of creditors

View Document

12/11/2412 November 2024 Statement of administrator's proposal

View Document

08/11/248 November 2024 Appointment of an administrator

View Document

01/11/241 November 2024 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 27 Byrom Street Manchester M3 4PF on 2024-11-01

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

18/01/2418 January 2024 Registered office address changed from 82 King Street Manchester M2 4WQ England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2024-01-18

View Document

13/12/2313 December 2023 Registration of charge 121009610001, created on 2023-12-12

View Document

02/08/232 August 2023 Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to 82 King Street Manchester M2 4WQ on 2023-08-02

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

17/02/2217 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-08

View Document

07/01/227 January 2022 Termination of appointment of David Robert Morris as a director on 2021-12-10

View Document

07/01/227 January 2022 Change of details for Mr Jason Martin Palmer as a person with significant control on 2021-12-08

View Document

07/01/227 January 2022 Cessation of David Robert Morris as a person with significant control on 2021-12-08

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

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

View Accounts

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS KATIE ELIZABETH PALMER

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS SIBEL SUKRIYE MORRIS

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM CHURCH LEA KING STREET RUDHEATH NORTHWICH CW9 7RW ENGLAND

View Document

12/07/1912 July 2019 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