PRECIS (1748) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED DERRICK MICHAEL FARRELL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE

View Document

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 13/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 13/05/2014

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF
ENGLAND

View Document

11/11/1311 November 2013 SOLVENCY STATEMENT DATED 11/11/13

View Document

11/11/1311 November 2013 STATEMENT BY DIRECTORS

View Document

11/11/1311 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 2.00

View Document

11/11/1311 November 2013 REDUCE ISSUED CAPITAL 11/11/2013

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR. LUKE TALBUTT

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GREGORY JOHN HYATT

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR RESIGNED CHRISTOPHER JESSOP

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 CREDIR AGREEMENT/LOAN 03/07/01

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 21/07/99

View Document

28/07/9928 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 21/07/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 2 SAINT GEORGES ROAD LONDON SW19 4UZ

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: G OFFICE CHANGED 03/06/99 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2BQ

View Document

03/06/993 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 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