- Company Overview for PRECIS (1136) LIMITED (02714156)
- Filing history for PRECIS (1136) LIMITED (02714156)
- People for PRECIS (1136) LIMITED (02714156)
- Registers for PRECIS (1136) LIMITED (02714156)
- More for PRECIS (1136) LIMITED (02714156)
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
|
|
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
|
|
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 |