PRECIS (1789) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Bats Limited as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Christopher Worlock as a secretary on 2024-09-03

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/05/234 May 2023 Appointment of Ekaterina Strong as a director on 2023-05-01

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Termination of appointment of Peter Mccormack as a secretary on 2021-11-26

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN GUTTRIDGE

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MR JONATHAN MICHAEL GUTTRIDGE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NARESH SETHI

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY JANAKI PATEL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MS JANAKI BIHARILAL PATEL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MS NOELLE COLFER

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY ANN GRIFFITHS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR NARESH KUMAR SETHI

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR TADEU MARROCO

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TADEU LUIZ MARROCO / 01/01/2015

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038124950002

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038124950003

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038124950001

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED CAROLA WIEGAND

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDMAN

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038124950001

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038124950002

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TADEU LUIZ MARROCO / 20/05/2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED TADEU LUIZ MARROCO

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYES

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MS NICOLA SNOOK

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MICHAEL SCOTT HAYES

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0926 September 2009 ADOPT ARTICLES 22/09/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID POTTER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SWANN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JOHN BENEDICT STEVENS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NICANDRO DURANTE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ANNE GIRLING

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RAYNER

View Document

19/05/0819 May 2008 SECRETARY APPOINTED RICHARD CORDESCHI

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 S80A AUTH TO ALLOT SEC 09/08/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 MIN AMENDING SA

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

23/12/9923 December 1999 SHARES AGREEMENT OTC

View Document

16/12/9916 December 1999 SHARES AGREEMENT OTC

View Document

04/11/994 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99

View Document

04/11/994 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/994 November 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

04/10/994 October 1999 £ NC 100/400000 22/09/99

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET, LONDON EC2A 2ED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 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