Advanced company searchLink opens in new window

PRECIOUS MARINE LIMITED

Company number 08506327

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)
14 Dec 2018 PSC07 Cessation of John Anderson Cochran as a person with significant control on 1 December 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Johnny Anderson Cochran on 6 March 2017
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Mr Johnny Anderson Cochran on 9 January 2015
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
22 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
05 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
05 May 2014 CH01 Director's details changed for Mr Johnny Anderson Cochran on 1 May 2014
21 Mar 2014 AP01 Appointment of Mr Ian Kelvin Brockwell as a director
21 Mar 2014 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 21 March 2014
21 Mar 2014 TM01 Termination of appointment of David Piggott as a director
26 Apr 2013 NEWINC Incorporation