PRAETORIAN INTERNATIONAL LIMITED

1210 Parkview Arlington Business Park 1210 Parkview Arlington Business Park, Reading, RG7 4TY, England
StatusACTIVE
Company No.06487651
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRAETORIAN INTERNATIONAL LIMITED is an active private limited company with number 06487651. It was incorporated 16 years, 4 months, 19 days ago, on 29 January 2008. The company address is 1210 Parkview Arlington Business Park 1210 Parkview Arlington Business Park, Reading, RG7 4TY, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Greatrix

Change date: 2022-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Greatrix

Change date: 2022-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change person director company

Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dave Healy

Cessation date: 2017-01-30

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Greatrix

Change date: 2017-01-30

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Philip Greatrix

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Greatrix

Change date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY

Old address: Safe Store House Unit 13 Nelson Trade Park London SW19 3BL

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Healy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Greatrix

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Dave Healy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09-15/06/09\gbp si 15@1=15\gbp ic 86/101\

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09-15/06/09\gbp si 16@1=16\gbp ic 70/86\

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip greatrix

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dave healy / 06/10/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed dave healy

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed philip greatrix

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 27/02/08\gbp si 19@1=19\gbp ic 1/20\

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from speedwell mill, old coach road tansley matlock DE4 5FY

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARD GROUP LTD

FLAT 4, 63-65 MYDDELTON SQUARE,LONDON,EC1R 1XX

Number:10876878
Status:ACTIVE
Category:Private Limited Company

MAGEYE LIMITED

166 STATION ROAD,MANCHESTER,M27 6BT

Number:11813409
Status:ACTIVE
Category:Private Limited Company

MY FLEA BAG LIMITED

16 THE GREEN,RICHMOND,TW9 1QD

Number:11962831
Status:ACTIVE
Category:Private Limited Company

ORMEROD CONSULTING LTD.

WALNUT TREE COTTAGE,LEVENS,LA8 8NL

Number:07303359
Status:ACTIVE
Category:Private Limited Company

SLINGLE LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:11289060
Status:ACTIVE
Category:Private Limited Company

STARTODAY LTD

UNIT 7 OFFICE1 CUMBERLAND PARK,LONDON,NW10 6RE

Number:11555797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source