Advanced company searchLink opens in new window

PRAEMONITUS LIMITED

Company number 04527198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2023 DS01 Application to strike the company off the register
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 TM01 Termination of appointment of Peter James Smith as a director on 15 December 2021
22 Dec 2021 AP01 Appointment of Seok Khoon Teoh as a director on 14 December 2021
09 Nov 2021 AD04 Register(s) moved to registered office address The Elms Drakelow Lane, Wolverley Kidderminster Worcestershire DY11 5RU
10 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 5 September 2020
22 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
12 Aug 2020 TM01 Termination of appointment of Stephen Nicholas Penn Smith as a director on 1 July 2020
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2015
  • GBP 239,572
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2011
  • GBP 189,572
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2010
  • GBP 143,972
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 AD03 Register(s) moved to registered inspection location 11a Nuffield Road Cambridge Cambridgeshire CB4 1TG
19 Dec 2019 AD02 Register inspection address has been changed to 11a Nuffield Road Cambridge Cambridgeshire CB4 1TG
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 239,572
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2020.
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017