PRECIS (2213) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-21 with updates |
09/04/259 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Termination of appointment of James Andrew Deane as a secretary on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Cgp Group Limited as a person with significant control on 2023-03-27 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
16/03/2316 March 2023 | Director's details changed for Mr Andrew William Johnson on 2023-03-16 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
15/12/1915 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 MICRO ENTITY |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE OLD BARN FULFORD FARM CULWORTH BANBURY OXFORDSHIRE OX17 2HL |
27/12/1727 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
25/01/1725 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
19/12/1519 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
24/04/1524 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
18/12/1418 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
25/03/1425 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
18/12/1318 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
26/04/1326 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
23/03/1223 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 01/03/2012 |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/04/118 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE |
01/11/091 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
06/05/096 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
31/03/0931 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | SECRETARY APPOINTED JAMES ANDREW DEANE |
25/09/0825 September 2008 | APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED |
17/06/0817 June 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
15/09/0615 September 2006 | DIRECTOR RESIGNED |
03/08/063 August 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
02/08/062 August 2006 | SECRETARY RESIGNED |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
04/04/064 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
05/10/035 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/09/0316 September 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
27/08/0327 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/038 May 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | SECRETARY'S PARTICULARS CHANGED |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: LEVEL 1,EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
25/06/0225 June 2002 | S366A DISP HOLDING AGM 29/05/02 |
25/06/0225 June 2002 | SECRETARY RESIGNED |
22/04/0222 April 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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