Advanced company searchLink opens in new window

PRECIS (2396) LIMITED

Company number 04992355

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)
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
14 Jun 2017 TM01 Termination of appointment of Nicola Snook as a director on 31 May 2017
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,002
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015
01 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,002
15 Dec 2014 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary on 5 December 2014
15 Dec 2014 TM02 Termination of appointment of Sallie Ellis as a secretary on 5 December 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 CH01 Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014
06 Feb 2014 TM01 Termination of appointment of Robert Wintsch as a director
15 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,002
09 Aug 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AP03 Appointment of Miss Sallie Ellis as a secretary
14 May 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
23 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
13 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AP03 Appointment of Richard Cordeschi as a secretary
10 Jul 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mr Robert John Wintsch as a director