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)
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
30 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2022
  • GBP 131,586.71
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 130,918.19
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2022.
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 119,978.87
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2021 PSC02 Notification of Array Holding Aps as a person with significant control on 9 March 2021
23 Nov 2021 PSC01 Notification of Stephen Philip Gardner as a person with significant control on 9 March 2021
22 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 22 November 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
04 Aug 2021 AP01 Appointment of Mr Raymond Pawlicki as a director on 7 July 2021
04 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
19 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 9 March 2021
  • GBP 112,485.43
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelltion and buy back of shares 05/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 26/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 26/02/2021
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 127,759.50
08 Mar 2021 CAP-SS Solvency Statement dated 26/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2021
12 Jan 2021 TM01 Termination of appointment of Dominique Marie Valentiny as a director on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Nessa Carey as a director on 11 January 2021