PRAECLARUS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Administrator's progress report |
04/02/254 February 2025 | Statement of affairs with form AM02SOA |
29/11/2429 November 2024 | Result of meeting of creditors |
12/11/2412 November 2024 | Statement of administrator's proposal |
08/11/248 November 2024 | Appointment of an administrator |
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 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
30/01/2430 January 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
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 |
13/12/2313 December 2023 | Registration of charge 121009610001, created on 2023-12-12 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-11 with updates |
19/04/2319 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/02/2217 February 2022 | Purchase of own shares. |
17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2021-12-08 |
07/01/227 January 2022 | Termination of appointment of David Robert Morris as a director on 2021-12-10 |
07/01/227 January 2022 | Change of details for Mr Jason Martin Palmer as a person with significant control on 2021-12-08 |
07/01/227 January 2022 | Cessation of David Robert Morris as a person with significant control on 2021-12-08 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-11 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
04/05/204 May 2020 | DIRECTOR APPOINTED MRS KATIE ELIZABETH PALMER |
11/03/2011 March 2020 | DIRECTOR APPOINTED MRS SIBEL SUKRIYE MORRIS |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM CHURCH LEA KING STREET RUDHEATH NORTHWICH CW9 7RW ENGLAND |
12/07/1912 July 2019 | 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