PRAESIDIO DEVELOPMENTS LIMITED

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

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

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

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

View Document

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

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

View Document

17/07/2417 July 2024 Registration of charge 104189660006, created on 2024-07-12

View Document

03/05/243 May 2024 Registration of charge 104189660005, created on 2024-05-03

View Document

03/05/243 May 2024 Registration of charge 104189660004, created on 2024-05-03

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

22/08/2322 August 2023 Registration of charge 104189660003, created on 2023-08-22

View Document

22/08/2322 August 2023 Registration of charge 104189660002, created on 2023-08-22

View Document

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

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR'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 BEN GREEN / 06/03/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAESIDIO HOLDINGS LTD

View Document

14/11/1814 November 2018 CESSATION OF BEN GREEN AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF MALAIKA SHOLA AARON-PERIERA AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/09/1822 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104189660001

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 6 BRUCE GROVE LONDON N17 6RA UNITED KINGDOM

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 10 LITTLEBOURNE ROAD MAIDSTONE ME14 5QP ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MISS MALAIKA SHOLA AARON-PERIERA

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 6 BRUCE GROVE LONDON N17 6RA ENGLAND

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALAIKA SHOLA AARON-PERIERA

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR BEN GREEN / 15/02/2018

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1610 October 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