PRECISE GT LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
09/05/259 May 2025 | Micro company accounts made up to 2024-03-31 |
01/05/251 May 2025 | Cessation of Michael Daniel Dominique Juret as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Appointment of Mr Ali Mohammad Awada as a director on 2025-04-27 |
01/05/251 May 2025 | Termination of appointment of Michael Daniel Dominique Juret as a director on 2025-05-01 |
01/05/251 May 2025 | Notification of Ali Awada as a person with significant control on 2025-04-27 |
05/10/245 October 2024 | Compulsory strike-off action has been suspended |
05/10/245 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-03-31 |
03/08/233 August 2023 | Cessation of Arnold Colas as a person with significant control on 2023-08-02 |
03/08/233 August 2023 | Notification of Michael Daniel Dominique Juret as a person with significant control on 2023-08-02 |
03/08/233 August 2023 | Appointment of Mr Michael Daniel Dominique Juret as a director on 2023-08-02 |
03/08/233 August 2023 | Termination of appointment of Arnold Colas as a director on 2023-08-02 |
15/07/2315 July 2023 | Appointment of Mr Dhary Dhary as a director on 2014-04-01 |
15/07/2315 July 2023 | Termination of appointment of Dhary Dhary as a director on 2023-07-14 |
14/07/2314 July 2023 | Notification of Arnold Colas as a person with significant control on 2022-07-01 |
14/07/2314 July 2023 | Cessation of Dhary Dhary as a person with significant control on 2022-07-01 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
14/07/2314 July 2023 | Registered office address changed from Unit 145 464 Edgware Road London W2 1AH England to Unit 1 203 the Vale London W3 7QS on 2023-07-14 |
14/07/2314 July 2023 | Termination of appointment of Dhary Dhary as a director on 2022-07-01 |
14/07/2314 July 2023 | Appointment of Mr Arnold Colas as a director on 2022-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
30/11/1930 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
10/10/1810 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/07/1828 July 2018 | REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 227 MAIDA VALE LONDON W9 1QJ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
06/02/176 February 2017 | COMPANY NAME CHANGED PRECISE GENERAL TRADING LTD CERTIFICATE ISSUED ON 06/02/17 |
04/02/174 February 2017 | REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 227A MAIDA VALE WESTMINSTER W91QJ |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | COMPANY NAME CHANGED PRECISE CATERING EQUIPMENT LTD CERTIFICATE ISSUED ON 29/03/16 |
15/03/1615 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/04/151 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | DIRECTOR APPOINTED MR DHARY DHARY |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/03/1410 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company