Advanced company searchLink opens in new window

PRECISE RETAIL GP 1 LIMITED

Company number 07962147

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)
02 Jul 2020 PSC05 Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 1 July 2020
06 May 2020 MR01 Registration of charge 079621470006, created on 30 April 2020
05 May 2020 MR01 Registration of charge 079621470005, created on 30 April 2020
17 Apr 2020 CH01 Director's details changed for Mr David Christopher Hudson on 16 March 2020
30 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
25 Mar 2020 AP01 Appointment of Mr David Christopher Hudson as a director on 16 March 2020
17 Mar 2020 AP01 Appointment of Stuart Nicholas Jackson as a director on 16 March 2020
25 Nov 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
28 Jun 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 MR01 Registration of charge 079621470004, created on 20 December 2016
21 Dec 2016 MR04 Satisfaction of charge 1 in full
21 Dec 2016 MR04 Satisfaction of charge 2 in full
20 Dec 2016 MR01 Registration of charge 079621470003, created on 20 December 2016
05 May 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
17 May 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
10 Oct 2014 TM01 Termination of appointment of Iain Douglas Bond as a director on 9 October 2014