- Company Overview for PRECIS (1798) LIMITED (03818304)
- Filing history for PRECIS (1798) LIMITED (03818304)
- People for PRECIS (1798) LIMITED (03818304)
- More for PRECIS (1798) LIMITED (03818304)
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) |
---|---|---|---|
26 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 49 Berkeley Square London W1J 5AZ to 35 Wilkinson Street Sheffield S10 2GB on 15 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
11 Dec 2015 | TM02 | Termination of appointment of Robert Arnold Veerman as a secretary on 10 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Mr Robert Arnold Veerman on 9 July 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to 49 Berkeley Square London W1J 5AZ on 9 July 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Leslie Samantha Young as a director on 22 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|