PRECISION MARKETING GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Vincent William Palmer as a director on 2025-06-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Matthew Caldwell-Nichols on 2025-03-14

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

29/11/2429 November 2024 Satisfaction of charge 053222350002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 053222350003 in full

View Document

07/10/247 October 2024 Satisfaction of charge 053222350004 in full

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

03/01/233 January 2023 Director's details changed for Mrs Ying Li on 2022-12-20

View Document

06/10/226 October 2022 Termination of appointment of Gary Ryan Howard as a director on 2022-04-07

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

13/07/2213 July 2022 Appointment of Mr Gary Ryan Howard as a director on 2022-04-07

View Document

11/05/2211 May 2022 Cessation of Matthew Caldwell-Nichols as a person with significant control on 2022-03-24

View Document

11/05/2211 May 2022 Notification of Precision Marketing Group Holdings Ltd as a person with significant control on 2022-03-24

View Document

05/05/225 May 2022 Director's details changed for Mrs Ying Li on 2022-04-07

View Document

05/05/225 May 2022 Appointment of Mrs Ying Li as a director on 2022-04-07

View Document

05/05/225 May 2022 Appointment of Mr Scott Alexander Ford as a director on 2022-04-07

View Document

05/05/225 May 2022 Appointment of Mr Gary Ryan Howard as a director on 2022-04-07

View Document

05/05/225 May 2022 Appointment of Mr Tim John Stopher as a director on 2022-04-07

View Document

05/05/225 May 2022 Secretary's details changed for Mrs Ying Li on 2022-04-07

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 2021-12-30 with no updates

View Document

17/11/2117 November 2021 Change of details for Mr Matthew Caldwell-Nichols as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Matthew Caldwell-Nichols on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Matthew Caldwell-Nichols on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Matthew Caldwell-Nichols as a person with significant control on 2021-11-17

View Document

16/11/2116 November 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CESSATION OF SARAH CHRISTINE MARY CALDWELL-NICHOLS AS A PSC

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CALDWELL-NICHOLS / 03/04/2018

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED PRECISION MG LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YING LI / 31/07/2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053222350004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053222350003

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053222350002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 SECOND FILING WITH MUD 30/12/11 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CALDWELL NICHOLS

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CALDWELL NICHOLS

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MRS YING LI

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURDOCH

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED PRECISION DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 CHANGE OF NAME 16/02/2011

View Document

28/01/1128 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 210150

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DOMINIC PAUL MURDOCH

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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