PRECONOMY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/04/2330 April 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039042240009

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RUSSELL HAMMACOTT

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1928 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 343746.05

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039042240008

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039042240007

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 DIRECTOR APPOINTED MR ROBERT MATTHEW MOLLOY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON RAMSAY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WILSON RAMSAY

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 429682.56

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GILES / 03/05/2018

View Document

12/06/1812 June 2018 CESSATION OF PAUL JOHN WILLIAM WILSON RAMSAY AS A PSC

View Document

30/04/1830 April 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 687492.10

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 25/04/18

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

24/03/1824 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039042240005

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM ORCHARD WAY CALLADINE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 1JU

View Document

01/06/151 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039042240006

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039042240005

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GILES / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM WILSON RAMSAY / 04/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN WILLIAM WILSON RAMSAY / 04/06/2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM WILSON RAMSAY / 31/12/2011

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW GILES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAM WILSON RAMSAY / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 COMPANY NAME CHANGED IDRA UK LIMITED CERTIFICATE ISSUED ON 07/11/08

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR FEDERICO GIACOMELLI

View Document

25/02/0825 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 COMPANY NAME CHANGED IDRA PRINCE UK LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: UNIT 31 STRAWBERRY LANE IND ESTATE WILLENHALL WEST MIDLANDS WV13 3RS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED PRECONOMY LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/11/043 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

03/11/043 November 2004 £ NC 1050000/8000000 30/0

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/032 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7DR

View Document

03/04/023 April 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0122 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: UNIT 31 STRAWBERRY LA INDUSTRIAL ESTATE, STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

23/05/0023 May 2000 ADOPT MEM AND ARTS 22/03/00

View Document

18/05/0018 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/00

View Document

18/05/0018 May 2000 £ NC 100/1050000 22/0

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

17/05/0017 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 35/37 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7DR

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED CROSSDECK LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 35/37 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7DR

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 S-DIV 27/03/00

View Document

12/04/0012 April 2000 VARYING SHARE RIGHTS AND NAMES 27/03/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/03/008 March 2000 ALTERMEMORANDUM02/03/00

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information