RANDOM PRECISION 91 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Dominic Adam Gross on 2024-12-16

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Appointment of Mr Dominic Adam Gross as a director on 2024-05-01

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to Unit D, Whitsundoles Farm Broughton Road Salford Buckinghamshire MK17 8BU on 2022-02-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr Jesse Dewe-Mathews as a person with significant control on 2022-01-12

View Document

17/12/2117 December 2021 Change of details for Mr Jesse Dewe-Mathews as a person with significant control on 2021-01-01

View Document

16/12/2116 December 2021 Notification of Dominic Adam Gross as a person with significant control on 2021-01-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR JESSE DEWE-MATHEWS / 09/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE NICHOLAS BASIL DEWE-MATHEWS / 09/01/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 18A NORTH STREET LEATHERHEAD KT22 7AW UNITED KINGDOM

View Document

21/10/2021 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE DEWE-MATHEWS / 17/01/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information