PRECIS (2213) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Termination of appointment of James Andrew Deane as a secretary on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Cgp Group Limited as a person with significant control on 2023-03-27

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Andrew William Johnson on 2023-03-16

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 MICRO ENTITY

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE OLD BARN FULFORD FARM CULWORTH BANBURY OXFORDSHIRE OX17 2HL

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 01/03/2012

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED JAMES ANDREW DEANE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: LEVEL 1,EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 29/05/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 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