PRAESIDIO MANAGEMENT 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

09/04/259 April 2025 Confirmation statement made on 2025-02-06 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

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

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095966190016

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190009

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190008

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190010

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190011

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190007

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095966190015

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 SHOLA AARON-PEREIRA / 06/03/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095966190014

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095966190013

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095966190012

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095966190011

View Document

23/05/1823 May 2018 CESSATION OF MALAIKA AARON-PEREIRA AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 6 BRUCE GROVE LONDON N17 6RA ENGLAND

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAESIDIO HOLDINGS LTD

View Document

23/05/1823 May 2018 CESSATION OF BENJAMIN TREGELLES GREEN AS A PSC

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095966190010

View Document

20/12/1720 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095966190009

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095966190008

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095966190007

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095966190006

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095966190005

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAIKA AARON-PEREIRA / 25/05/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TREGELLES GREEN / 25/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190001

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095966190002

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095966190003

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095966190004

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095966190002

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095966190001

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 52C HILLMARTON ROAD LONDON N7 9JA ENGLAND

View Document

18/05/1518 May 2015 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