PRAETORIAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/06/254 June 2025 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2024-10-17

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 76 Turnpike Road Andover SP11 6TZ on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 76 Turnpike Road Andover SP11 6TZ England to Praetorian Group Ltd 76 Turnpike Road Andover SP11 6TZ on 2025-02-04

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Geraldine Frances Rawlins as a director on 2023-06-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-01-10

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

29/12/2129 December 2021 Registered office address changed from 76 Turnpike Road Andover Hampshire SP11 6TZ United Kingdom to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 2021-12-29

View Document

02/06/212 June 2021 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