- Company Overview for PRAESUMO LIMITED (07620787)
- Filing history for PRAESUMO LIMITED (07620787)
- People for PRAESUMO LIMITED (07620787)
- Charges for PRAESUMO LIMITED (07620787)
- More for PRAESUMO LIMITED (07620787)
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) |
---|---|---|---|
18 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Apr 2015 | AD01 | Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
21 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012 | |
21 May 2012 | TM02 | Termination of appointment of Howard Cross as a secretary | |
16 Apr 2012 | TM01 | Termination of appointment of Howard Cross as a director | |
26 Mar 2012 | AD01 | Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2012 | AP01 | Appointment of Mr Aaron Thomas John Henning as a director | |
13 Jul 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 | |
04 May 2011 | NEWINC |
Incorporation
|