ORATORY PREPARATORY SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 New

View Document

05/06/255 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2021-08-06

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

07/01/217 January 2021 PREVSHO FROM 31/10/2020 TO 31/08/2020

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 2ND FLOOR ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX UNITED KINGDOM

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEVEN JOHN YORK WADE

View Document

13/12/1913 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1913 December 2019 SAIL ADDRESS CREATED

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MALLEY / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN YORK WADE / 11/12/2019

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED VELOCITY 300 LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

17/10/1917 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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