(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023/04/28
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/28
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/14
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed praetura connect LTDcertificate issued on 24/05/22
filed on: 24th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2022/04/14
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/02/04 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/04
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/05/01
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/14
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/01
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/14
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2020/01/06. New Address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU. Previous address: Suite 2 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS United Kingdom
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/01/06
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/05
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/14
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/06/05
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/14
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/04/09. New Address: Suite 2 Southworth Road Newton-Le-Willows Merseyside WA12 0HS. Previous address: Suite 1 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS United Kingdom
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/09. New Address: Suite 2 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS. Previous address: Suite 2 Southworth Road Newton-Le-Willows Merseyside WA12 0HS England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2017/04/30 to 2017/06/30
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2016
| incorporation
|
Free Download
|