PRECISE GT LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-03-31

View Document

01/05/251 May 2025 Cessation of Michael Daniel Dominique Juret as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Ali Mohammad Awada as a director on 2025-04-27

View Document

01/05/251 May 2025 Termination of appointment of Michael Daniel Dominique Juret as a director on 2025-05-01

View Document

01/05/251 May 2025 Notification of Ali Awada as a person with significant control on 2025-04-27

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Cessation of Arnold Colas as a person with significant control on 2023-08-02

View Document

03/08/233 August 2023 Notification of Michael Daniel Dominique Juret as a person with significant control on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Michael Daniel Dominique Juret as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Arnold Colas as a director on 2023-08-02

View Document

15/07/2315 July 2023 Appointment of Mr Dhary Dhary as a director on 2014-04-01

View Document

15/07/2315 July 2023 Termination of appointment of Dhary Dhary as a director on 2023-07-14

View Document

14/07/2314 July 2023 Notification of Arnold Colas as a person with significant control on 2022-07-01

View Document

14/07/2314 July 2023 Cessation of Dhary Dhary as a person with significant control on 2022-07-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Document

14/07/2314 July 2023 Termination of appointment of Dhary Dhary as a director on 2022-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Arnold Colas as a director on 2022-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/11/1930 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 227 MAIDA VALE LONDON W9 1QJ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/02/176 February 2017 COMPANY NAME CHANGED PRECISE GENERAL TRADING LTD CERTIFICATE ISSUED ON 06/02/17

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 227A MAIDA VALE WESTMINSTER W91QJ

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 COMPANY NAME CHANGED PRECISE CATERING EQUIPMENT LTD CERTIFICATE ISSUED ON 29/03/16

View Document

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 DIRECTOR APPOINTED MR DHARY DHARY

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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