Advanced company searchLink opens in new window

PRECIS (1794) LIMITED

Company number 03816635

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)
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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