PRAELIA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Registered office address changed from C/O Online Account Filing 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42 42-44 Bishopsgate C/O Online Account Filing Limited London EC2N 4AH on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to C/O Online Account Filing 42-44 Bishopsgate London EC2N 4AH on 2025-02-12

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Selvaraajen Soundron Murday as a director on 2024-11-02

View Document

18/11/2418 November 2024 Termination of appointment of Deepmala Nayroo Sok Appadu as a director on 2024-11-02

View Document

18/11/2418 November 2024 Cessation of Deepmala Nayroo Sok Appadu as a person with significant control on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Ms Deepmala Nayroo Sok Appadu on 2022-01-20

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2019-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM FLAT 9 HELSTON CAMDEN STREET LONDON NW1 1TS ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPMALA NAYROO SOK APPADU / 15/06/2017

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

08/06/168 June 2016 COMPANY NAME CHANGED PRAELIA LTD CERTIFICATE ISSUED ON 08/06/16

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPMALA NAYROO SOK APPADU / 02/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT 9 HELSTON CAMDEN STREET LONDON NW1 1TS UNITED KINGDOM

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information