Advanced company searchLink opens in new window

PRAESIDIAD GROUP LIMITED

Company number 10847053

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)
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from York House Pentonville Road London N1 9UZ England to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on 16 June 2023
05 Jun 2023 AP01 Appointment of Mr Paul Price as a director on 2 June 2023
28 Feb 2023 AP01 Appointment of Mr Kamlesh Ishwarlal Mistry as a director on 23 February 2023
12 Jan 2023 TM01 Termination of appointment of Akhil Chokra as a director on 18 November 2022
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
25 Mar 2020 TM01 Termination of appointment of Jane Elizabeth Douglas as a director on 19 March 2020
07 Jan 2020 AP01 Appointment of Mr Akhil Chokra as a director on 13 December 2019
26 Nov 2019 TM01 Termination of appointment of Andrew John Stevens as a director on 25 November 2019
26 Nov 2019 AD01 Registered office address changed from Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom to York House Pentonville Road London N1 9UZ on 26 November 2019
24 Sep 2019 AP01 Appointment of Jane Elizabeth Douglas as a director on 24 September 2019
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
06 Sep 2019 AP01 Appointment of Mr Constandino Koutrouki as a director on 21 August 2019
06 Sep 2019 TM01 Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019
29 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Michele Volpi as a director on 3 December 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • EUR 4,192,377.14
22 Aug 2018 TM01 Termination of appointment of Fraser Scott Robson as a director on 22 August 2018
22 Aug 2018 TM01 Termination of appointment of Andrew Richard Burgess as a director on 22 August 2018