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)
01 Dec 2016 AP01 Appointment of Mr Naresh Kumar Sethi as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Tadeu Luiz Marroco as a director on 1 December 2016
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 August 2016
  • GBP 1,728,058,958
  • RUB 9,367,032,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2017
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,743,171,547
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 August 2016
  • RUB 9,367,032,000
  • GBP 1,728,058,958
  • ZAR 6,204,600,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AP03 Appointment of Sophie Louise Edmonds Kerr as a secretary on 6 July 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,728,058,958
05 Oct 2015 TM02 Termination of appointment of Sallie Ellis as a secretary on 11 September 2015
24 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 1,728,058,958.00
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 58,958

Statement of capital on 2015-09-24
  • GBP 1,728,058,958
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
13 Jan 2015 AP01 Appointment of Carola Wiegand as a director on 17 December 2014
13 Jan 2015 TM01 Termination of appointment of Kenneth John Hardman as a director on 19 December 2014
21 May 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 58,958
17 Sep 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AP03 Appointment of Miss Sallie Ellis as a secretary
21 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Tadeu Luiz Marroco on 20 May 2013
14 May 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
13 Aug 2012 TM01 Termination of appointment of Michael Hayes as a director
17 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AP01 Appointment of Tadeu Marroco as a director