Advanced company searchLink opens in new window

PRECIS (1136) LIMITED

Company number 02714156

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2020 TM01 Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2020 DS01 Application to strike the company off the register
10 Jun 2020 PSC08 Notification of a person with significant control statement
10 Jun 2020 PSC07 Cessation of Information Resources, Inc. as a person with significant control on 10 June 2020
10 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
10 Jun 2020 AD04 Register(s) moved to registered office address 54 Portland Place London W1B 1DY
16 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
07 Oct 2019 SH19 Statement of capital on 7 October 2019
  • GBP 1,000
07 Oct 2019 SH02 Sub-division of shares on 4 September 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 13,459,259
18 Sep 2019 SH20 Statement by Directors
18 Sep 2019 CAP-SS Solvency Statement dated 04/09/19
18 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2019 SH10 Particulars of variation of rights attached to shares
18 Sep 2019 SH08 Change of share class name or designation
17 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 04/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
21 Jun 2019 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 CH01 Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019