Advanced company searchLink opens in new window

PRECIS (1136) LIMITED

Company number 02714156

Filter by category

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)
07 Jun 2019 CH01 Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019
29 Apr 2019 AP01 Appointment of Mr Brian William Coderre as a director on 25 March 2019
26 Feb 2019 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019
21 Feb 2019 AP04 Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019
21 Feb 2019 TM01 Termination of appointment of Michael Julien Samuels as a director on 28 January 2019
21 Feb 2019 AD01 Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 AP01 Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
12 Feb 2018 PSC02 Notification of Information Resources, Inc. as a person with significant control on 6 April 2016
23 Nov 2017 AP01 Appointment of Susan Elizabeth Bennett as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Michael Julien Samuels as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Gavin John Thistlethwaite as a director on 1 October 2017
23 Nov 2017 AP01 Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 May 2017 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
04 Apr 2017 AA Group of companies' accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13,458,258
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,458,258
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
18 Jun 2014 AD03 Register(s) moved to registered inspection location