PRAECIPUA IT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Appointment of a voluntary liquidator

View Document

06/08/256 August 2025 Removal of liquidator by court order

View Document

23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-18

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Resolutions

View Document

28/03/2228 March 2022 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2022-03-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAVINDER JAMGOTRE / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 22 BRETTON ROAD BIRMINGHAM B27 7DX UNITED KINGDOM

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER JAMGOTRE / 09/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY HARINDER JAMGOTRE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF HARINDER JAMGOTRE AS A PSC

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR RAVINDER JAMGOTRE / 11/02/2020

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARINDER JAMGOTRE

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAVINDER JAMGOTRE / 13/03/2018

View Document

15/03/1815 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1819 February 2018 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