PRAESIDIO 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
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Secretary's details changed for Miss Malaika Shola Aaron-Pereira on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Praesidio Holdings Ltd as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 10 Littlebourne Road Maidstone Kent ME14 5QP England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2024-10-30

View Document

28/10/2428 October 2024 Change of details for Praesidio Holdings Ltd as a person with significant control on 2024-10-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/04/223 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MALAIKA SHOLA AARON-PERIERA / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TREGELLES GREEN / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAIKA AARON-PEREIRA / 06/03/2019

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 SECRETARY APPOINTED MISS MALAIKA SHOLA AARON-PERIERA

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY NEELAM PATEL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAESIDIO HOLDINGS LTD

View Document

03/04/183 April 2018 CESSATION OF BENJAMIN TREGELLES GREEN AS A PSC

View Document

03/04/183 April 2018 CESSATION OF MALAIKA SHOLA AARON-PERIERA AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 6 BRUCE GROVE LONDON N17 6RA ENGLAND

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 6 BRUCE GROVE LONDON N17 6RA ENGLAND

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/03/1621 March 2016 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