PREVISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Termination of appointment of Marc Dragon as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Crystal Tiffany Oh Jing Hui as a director on 2025-04-11

View Document

06/03/256 March 2025 Director's details changed for Mr Pieter Berkerlaar on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-06

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-11-12

View Document

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

View Accounts

02/10/242 October 2024 Termination of appointment of Philipp Schoenbucher as a director on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Mr Pieter Berkerlaar as a director on 2024-09-27

View Document

27/08/2427 August 2024 Termination of appointment of Martyn Andrew Holman as a director on 2024-08-23

View Document

27/08/2427 August 2024 Appointment of Mr Richard Michael Matthews as a director on 2024-08-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

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

View Accounts

19/12/2319 December 2023 Satisfaction of charge 091174290001 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 091174290002 in full

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

17/07/2317 July 2023 Director's details changed for Giulio Rossi on 2023-07-14

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/05/2311 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-26

View Document

11/05/2311 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-26

View Document

26/04/2326 April 2023 Appointment of Giulio Rossi as a director on 2022-04-22

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-04

View Document

13/03/2313 March 2023 Director's details changed for Alex Heng Yu Leung on 2023-03-13

View Document

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

View Accounts

21/12/2221 December 2022 Registration of charge 091174290002, created on 2022-12-14

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

01/06/221 June 2022 Statement of capital following an allotment of shares on 2022-05-25

View Document

01/06/221 June 2022 Statement of capital following an allotment of shares on 2022-05-26

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

25/06/2125 June 2021 Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-25

View Document

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

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 665.066

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 08/04/2020

View Document

01/05/201 May 2020 08/04/20 STATEMENT OF CAPITAL GBP 662508

View Document

01/05/201 May 2020 17/03/20 STATEMENT OF CAPITAL GBP 540.617

View Document

30/04/2030 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 541.200

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVIES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MARC DRAGON

View Document

18/02/2018 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 537.597

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

16/12/1916 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 587.477

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 22/04/19 STATEMENT OF CAPITAL GBP 586.227

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR PHILIPP SCHOENBUCHER

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN

View Document

08/10/188 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 584.748

View Document

11/09/1811 September 2018 ADOPT ARTICLES 17/08/2018

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 09/02/18 STATEMENT OF CAPITAL GBP 455.83

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR GEORGE DAVIES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY MANUELE COGNI

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 19-20 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

09/02/189 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 453.22

View Document

30/01/1830 January 2018 18/07/17 STATEMENT OF CAPITAL GBP 405.729

View Document

30/01/1830 January 2018 27/06/17 STATEMENT OF CAPITAL GBP 375.801

View Document

30/01/1830 January 2018 07/07/17 STATEMENT OF CAPITAL GBP 384.675

View Document

30/01/1830 January 2018 06/07/17 STATEMENT OF CAPITAL GBP 381.195

View Document

30/01/1830 January 2018 11/07/17 STATEMENT OF CAPITAL GBP 392.505

View Document

30/01/1830 January 2018 08/07/17 STATEMENT OF CAPITAL GBP 386.415

View Document

30/01/1830 January 2018 12/07/17 STATEMENT OF CAPITAL GBP 394.245

View Document

30/01/1830 January 2018 14/07/17 STATEMENT OF CAPITAL GBP 397.725

View Document

30/01/1830 January 2018 15/07/17 STATEMENT OF CAPITAL GBP 401.205

View Document

30/01/1830 January 2018 21/07/17 STATEMENT OF CAPITAL GBP 409.209

View Document

30/01/1830 January 2018 27/07/17 STATEMENT OF CAPITAL GBP 414.426

View Document

30/01/1830 January 2018 22/07/17 STATEMENT OF CAPITAL GBP 413.559

View Document

30/01/1830 January 2018 29/07/17 STATEMENT OF CAPITAL GBP 416.166

View Document

30/01/1830 January 2018 27/07/17 STATEMENT OF CAPITAL GBP 414.426

View Document

30/01/1830 January 2018 01/08/17 STATEMENT OF CAPITAL GBP 417.207

View Document

30/01/1830 January 2018 04/08/17 STATEMENT OF CAPITAL GBP 417.554

View Document

30/01/1830 January 2018 10/08/17 STATEMENT OF CAPITAL GBP 420.164

View Document

30/01/1830 January 2018 11/08/17 STATEMENT OF CAPITAL GBP 421.034

View Document

30/01/1830 January 2018 13/01/18 STATEMENT OF CAPITAL GBP 450.784

View Document

30/01/1830 January 2018 07/06/17 STATEMENT OF CAPITAL GBP 351.442

View Document

30/01/1830 January 2018 20/06/17 STATEMENT OF CAPITAL GBP 360.142

View Document

30/01/1830 January 2018 17/06/17 STATEMENT OF CAPITAL GBP 353.182

View Document

30/01/1830 January 2018 21/06/17 STATEMENT OF CAPITAL GBP 372.321

View Document

30/01/1830 January 2018 21/06/17 STATEMENT OF CAPITAL GBP 372.321

View Document

30/01/1830 January 2018 23/06/17 STATEMENT OF CAPITAL GBP 374.061

View Document

30/01/1830 January 2018 05/07/17 STATEMENT OF CAPITAL GBP 378.411

View Document

24/01/1824 January 2018 REDUCE ISSUED CAPITAL 01/12/2016

View Document

24/01/1824 January 2018 SOLVENCY STATEMENT DATED 01/12/16

View Document

22/01/1822 January 2018 01/12/16 STATEMENT OF CAPITAL GBP 565.76

View Document

19/01/1819 January 2018 31/01/17 STATEMENT OF CAPITAL GBP 871.30

View Document

19/01/1819 January 2018 01/12/16 STATEMENT OF CAPITAL GBP 676.87

View Document

19/01/1819 January 2018 13/04/17 STATEMENT OF CAPITAL GBP 966.54

View Document

18/01/1818 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

16/01/1816 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2016

View Document

11/01/1811 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 582.03

View Document

01/08/171 August 2017 ADOPT ARTICLES 22/06/2017

View Document

06/07/176 July 2017 SUB-DIVISION 03/05/17

View Document

06/07/176 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/176 July 2017 03/05/17 STATEMENT OF CAPITAL GBP 347.962

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL GERARD CHRISTENSEN

View Document

31/05/1731 May 2017 ADOPT ARTICLES 03/05/2017

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED PIA360 LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

18/10/1618 October 2016 SUB-DIVISION 01/05/16

View Document

23/09/1623 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 498.6

View Document

23/09/1623 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 498.6

View Document

23/09/1623 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 574.22100

View Document

22/09/1622 September 2016 20/05/16 STATEMENT OF CAPITAL GBP 567.85

View Document

22/09/1622 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 574.22100

View Document

22/09/1622 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 498.6

View Document

22/09/1622 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 498.6

View Document

22/09/1622 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 498.6

View Document

20/09/1620 September 2016 COMPANY BUSINESS SUB DIV 01/05/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 15/02/2016

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MR MANUELE COGNI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/03/1612 March 2016 COMPANY NAME CHANGED PAYABLES360 LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED REMITIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/03/16

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 1 BECKENHAM GROVE BROMLEY BR2 0JN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY PHILLIP GRIFFIN

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED ADOPT AN SME LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

12/08/1512 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/07/144 July 2014 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