PRECURSIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Evolution 2 Limited as a director on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mr Geoffrey John Finlay as a director on 2025-06-20

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Termination of appointment of Richard Goodall as a director on 2023-01-31

View Document

23/03/2323 March 2023 Appointment of Evolution 2 Limited as a director on 2023-02-08

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

19/10/2219 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM ARCH 4, 1 CRUCIFIX LANE LONDON LONDON SE1 3JW

View Document

24/10/1824 October 2018 31/05/17 STATEMENT OF CAPITAL GBP 1534.023

View Document

24/10/1824 October 2018 31/01/17 STATEMENT OF CAPITAL GBP 1523.551

View Document

24/10/1824 October 2018 05/11/16 STATEMENT OF CAPITAL GBP 1337.874

View Document

24/10/1824 October 2018 31/12/15 STATEMENT OF CAPITAL GBP 1320.225

View Document

24/10/1824 October 2018 01/09/15 STATEMENT OF CAPITAL GBP 1276.871

View Document

24/10/1824 October 2018 07/07/15 STATEMENT OF CAPITAL GBP 1266.77

View Document

24/10/1824 October 2018 31/12/14 STATEMENT OF CAPITAL GBP 1210.445

View Document

24/10/1824 October 2018 22/01/15 STATEMENT OF CAPITAL GBP 1261.77

View Document

24/10/1824 October 2018 07/01/14 STATEMENT OF CAPITAL GBP 1167.091

View Document

05/10/185 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK CORRIE / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 10/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 10/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK CORRIE / 10/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 10/09/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM FLAT 3 PITLOCHRY HOUSE, 2C ELMCOURT ROAD LONDON SE27 9BZ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JONATHAN FRANK CORRIE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 30 BRIXTON WATER LANE LONDON SW2 1PE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 01/02/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 01/02/2014

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 05/04/13 STATEMENT OF CAPITAL GBP 159000

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 41 THURLEIGH COURT NIGHTINGALE LANE LONDON SW12 8AP ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 TERMINATE DIR APPOINTMENT

View Document

12/08/1312 August 2013 TERMINATE DIR APPOINTMENT

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMALLEY

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 52 PARBURY ROAD LONDON SE23 1PA ENGLAND

View Document

26/04/1326 April 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER COUSINS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD YEO

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 2236100

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR ROGER COUSINS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MARTIN WEST

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1118100

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR RICHARD YEO

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 25/04/12 STATEMENT OF CAPITAL GBP 1103

View Document

11/06/1211 June 2012 09/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1211 June 2012 SUB-DIVISION 09/02/12

View Document

22/03/1222 March 2012 SUB-DIVISION 09/02/12

View Document

22/03/1222 March 2012 09/02/12 STATEMENT OF CAPITAL GBP 2

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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