Advanced company searchLink opens in new window

PRESCIENCE ADVISORY LIMITED

Company number 11011547

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 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
10 Jun 2024 AA Micro company accounts made up to 31 October 2023
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 500
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 300
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
30 May 2022 CERTNM Company name changed presciencea LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-02
08 Nov 2021 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 Oct 2020 CH01 Director's details changed for Ms Diana Kovacs on 5 June 2018
16 Dec 2019 CH01 Director's details changed for Ms Diana Kovacs on 5 June 2018
16 Dec 2019 AD01 Registered office address changed from Yew Tree Cottage Park Lane Brook Godalming Surrey GU8 5LA England to Kemp House City Road London EC1V 2NX on 16 December 2019
14 Dec 2019 AP01 Appointment of Ms Diana Kovacs as a director on 5 June 2018
14 Dec 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Yew Tree Cottage Park Lane Brook Godalming Surrey GU8 5LA on 16 October 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 PSC01 Notification of Diana Kovacs as a person with significant control on 2 November 2017
08 Nov 2018 PSC01 Notification of Anthony Thomson as a person with significant control on 2 November 2017
08 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 8 November 2018