Advanced company searchLink opens in new window

PRECURSIVE LTD

Company number 07481246

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)
14 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2020 PSC07 Cessation of James Albert Gasteen as a person with significant control on 16 December 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 AP01 Appointment of Mr Richard Goodall as a director on 16 December 2019
18 Dec 2019 CH01 Director's details changed for Mr James Albert Gasteen on 16 December 2019
18 Dec 2019 PSC01 Notification of Andrew James Mahood as a person with significant control on 16 December 2019
18 Dec 2019 AP01 Appointment of Mr Andrew James Mahood as a director on 16 December 2019
17 Dec 2019 PSC04 Change of details for Mr James Albert Gasteen as a person with significant control on 16 December 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 3,204.83
27 Sep 2019 MR01 Registration of charge 074812460002, created on 19 September 2019
09 Jul 2019 MR04 Satisfaction of charge 074812460001 in full
07 Jun 2019 MR01 Registration of charge 074812460001, created on 29 May 2019
29 May 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Dec 2018 AD01 Registered office address changed from Arch 4, 1 Crucifix Lane London London SE1 3JW to 81 Mundania Road London SE22 0NW on 12 December 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,523.551
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,534.023
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 November 2016
  • GBP 1,337.874
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,320.225
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 1,261.77
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,276.871
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,266.77
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,167.091
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,210.445
05 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018