- Company Overview for PRECIS INVESTMENTS LIMITED (05648665)
- Filing history for PRECIS INVESTMENTS LIMITED (05648665)
- People for PRECIS INVESTMENTS LIMITED (05648665)
- Charges for PRECIS INVESTMENTS LIMITED (05648665)
- More for PRECIS INVESTMENTS LIMITED (05648665)
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) |
---|---|---|---|
16 Apr 2020 | AP01 | Appointment of Mr Faizul Zulfikarali Lalji as a director on 16 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Rahim Akbar Lalji as a director on 16 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Shiraz Lal Ji as a director on 28 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | MR01 | Registration of charge 056486650019, created on 29 October 2019 | |
14 Nov 2019 | MR01 | Registration of charge 056486650020, created on 29 October 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Patricia Doreen Mcpoland as a director on 8 December 2017 | |
24 Apr 2017 | AP01 | Appointment of Ms Nadira Lalji as a director on 1 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | MR01 | Registration of charge 056486650018, created on 5 December 2016 | |
02 Nov 2016 | MR01 | Registration of charge 056486650017, created on 31 October 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 7 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 056486650010 in full | |
24 Jun 2016 | MR01 | Registration of charge 056486650016, created on 22 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Mrs Clare Lucy Glass on 6 May 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | MR01 | Registration of charge 056486650013, created on 27 August 2015 |