Advanced company searchLink opens in new window

PRECIS (1814) LIMITED

Company number 03835524

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)
13 Aug 2019 SH19 Statement of capital on 13 August 2019
  • RUB 9,367,032,000
  • ZAR 6,204,600,000
  • GBP 100,000,000
13 Aug 2019 CAP-SS Solvency Statement dated 31/07/19
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Naresh Kumar Sethi as a director on 31 March 2019
18 Mar 2019 AP01 Appointment of Ms Noelle Colfer as a director on 18 March 2019
11 Mar 2019 TM01 Termination of appointment of Robert James Casey as a director on 11 March 2019
08 Mar 2019 AP03 Appointment of Mr Jonathan Michael Guttridge as a secretary on 8 March 2019
08 Mar 2019 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 8 March 2019
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Mr Andrew James Barrett as a director on 25 June 2018
30 Jan 2018 TM01 Termination of appointment of Richard Remon Bakker as a director on 1 January 2018
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
24 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • RUB 9,367,032,000
  • ZAR 6,204,600,000
  • GBP 1,858,993,931
15 Jun 2017 AP01 Appointment of Mr Richard Remon Bakker as a director on 1 June 2017
14 Jun 2017 AP01 Appointment of Mr Neil Arthur Wadey as a director on 1 June 2017
14 Jun 2017 TM01 Termination of appointment of Nicola Snook as a director on 31 May 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • ZAR 6,204,600,000
  • RUB 9,367,032,000
  • GBP 1,858,992,931
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • RUB 9,367,032,000
  • ZAR 6,204,600,000
  • GBP 1,802,905,060
19 Jan 2017 RP04SH01 Second filed SH01 - 20/08/16 Statement of Capital rub 9367032000 20/08/16 Statement of Capital zar 6204600000 20/08/16 Statement of Capital gbp 1743171547
19 Jan 2017 RP04SH01 Second filed SH01 - 13/08/16 Statement of Capital rub 9367032000 13/08/16 Statement of Capital gbp 1743171547