PRAISETARGET LIMITED
Status | ACTIVE |
Company No. | 02773509 |
Category | Private Limited Company |
Incorporated | 14 Dec 1992 |
Age | 31 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PRAISETARGET LIMITED is an active private limited company with number 02773509. It was incorporated 31 years, 4 months, 15 days ago, on 14 December 1992. The company address is 11 Lime Tree Mews 11 Lime Tree Mews, Oxford, OX3 7DZ, Oxon.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 08 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Margaret Mc Ginty
Termination date: 2015-01-01
Documents
Miscellaneous
Date: 30 Apr 2015
Category: Miscellaneous
Type: MISC
Description: 288A amending date of birth-michael crown
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Crown
Documents
Change registered office address company with date old address
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-05
Old address: Suite C Regal Court 112 London Road Headington Oxford Oxfordshire OX3 9AW
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 25 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 25/04/99 from: 95 london road headington oxford OX3 9AE
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 31 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; full list of members
Documents
Legacy
Date: 13 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; no change of members
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 08 Jul 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363b
Description: Return made up to 14/12/93; full list of members
Documents
Gazette filings brought up to date
Date: 28 Jul 1994
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 28 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 06/06/94 from: 19 york road maidenhead berkshire SL6 1SQ
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 10/02/93 from: 2 baches street london N1 6UB
Documents
Some Companies
1-9 WINECELLAR ENTRY,,BT1 1QW
Number: | NI016387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLENHEIM HOUSE,EPSOM,KT19 9AP
Number: | OC396152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
18 COUNTESS HOUSE,LONDON,SW6 2QF
Number: | 11314895 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABBEY TAYLOR LTD UNIT 6,ATTERCLIFFE ROAD,S4 7WW
Number: | 04826397 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PELHAM LODGE,RYDE,PO33 3AR
Number: | 07657830 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 DEANSGATE,MANCHESTER,M3 2BQ
Number: | 08670704 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |