Advanced company searchLink opens in new window

PRECISIONLIFE LTD

Company number 08687703

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)
06 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: article 10 of the articles of association be disapplied 07/10/2024
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 25 November 2024
  • GBP 146,273.51
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 6 November 2024
  • GBP 146,113.25
05 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 145,920.94
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 144,254.23
14 Oct 2024 MR04 Satisfaction of charge 086877030002 in full
15 Aug 2024 AA Accounts for a small company made up to 31 December 2023
21 Dec 2023 MR01 Registration of charge 086877030002, created on 21 December 2023
21 Dec 2023 MR01 Registration of charge 086877030003, created on 21 December 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 139,977.44
02 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 136,206.21
23 May 2023 MR04 Satisfaction of charge 086877030001 in full
15 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
13 Apr 2023 MR01 Registration of charge 086877030001, created on 13 April 2023
08 Mar 2023 AP01 Appointment of Mr Timothy Shaw as a director on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Peter Juul Kristensen as a director on 8 March 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 133,134.11
01 Feb 2023 PSC01 Notification of Rowan Gardner as a person with significant control on 27 February 2018
01 Feb 2023 PSC07 Cessation of Stephen Philip Gardner as a person with significant control on 19 July 2022
01 Feb 2023 PSC07 Cessation of Array Holding Aps as a person with significant control on 19 July 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 132,466.85