PRAESIDIUM GLOBAL RISK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

03/04/253 April 2025 Change of details for Mr Benjamin Warren Magor as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Amy Elizabeth Magor as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Benjamin Warren Magor as a person with significant control on 2025-04-02

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Benjamin Warren Magor on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Benjamin Warren Magor as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mrs Amy Elizabeth Magor as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Mrs Amy Elizabeth Magor on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 36 Bishop Close Poole BH12 5HT England to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Amy Elizabeth Magor on 2024-11-19

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM C/O DM BOOKKEEPING & ACCOUNTANCY SERVICES 36 BISHOP CLOSE BISHOP CLOSE TALBOT POOLE DORSET BH12 5HT

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS AMY ELIZABETH MAGOR

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARREN MAGOR / 01/03/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/05/1517 May 2015 SECRETARY APPOINTED MRS AMY ELIZABETH MAGOR

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O ATKINS AND CO 7 MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE AVON BS22 8NG

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 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