- Company Overview for PRECIS (1794) LIMITED (03816635)
- Filing history for PRECIS (1794) LIMITED (03816635)
- People for PRECIS (1794) LIMITED (03816635)
- More for PRECIS (1794) LIMITED (03816635)
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) |
---|---|---|---|
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 | |
28 Oct 2014 | AP01 | Appointment of Mrs Leslie Samantha Young as a director on 17 October 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
24 Jan 2014 | TM01 | Termination of appointment of Edwin Young as a director | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Christopher John Phoenix on 6 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Robert Arnold Veerman on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Edwin Stewart Young on 6 October 2009 | |
11 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
29 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Apr 2009 | AAMD | Amended accounts made up to 31 March 2007 | |
18 Feb 2009 | 288a | Director appointed christopher john phoenix | |
10 Feb 2009 | AAMD | Amended group of companies' accounts made up to 31 March 2007 | |
02 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Sep 2008 | 363a | Return made up to 29/07/08; full list of members | |
09 Sep 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: capstone house prospect park dunston way dunston road chesterfield derbyshire S41 9RD |