About

Registered Number: 06487651
Date of Incorporation: 29/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1210 Parkview Arlington Business Park, Theale, Reading, RG7 4TY,

 

Founded in 2008, Praetorian International Ltd are based in Reading, it has a status of "Active". We don't know the number of employees at this company. Greatrix, Philip, Healy, Dave are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, Dave 21 August 2008 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GREATRIX, Philip 09 March 2008 05 May 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 June 2020
PSC07 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 December 2017
AAMD - Amended Accounts 07 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 18 August 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 25 November 2009
225 - Change of Accounting Reference Date 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.