PRECIS (2396) LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a members' voluntary winding up

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Declaration of solvency

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

07/08/207 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

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS NOELLE COLFER

View Document

23/07/1823 July 2018 SECRETARY APPOINTED MR JONATHAN MICHAEL GUTTRIDGE

View Document

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

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Document

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

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTSCH

View Document

15/01/1415 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 SECRETARY APPOINTED MISS SALLIE ELLIS

View Document

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

View Document

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 SECRETARY APPOINTED RICHARD CORDESCHI

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY RISECRETARIES LIMITED

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ROBERT JOHN WINTSCH

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR CHARL ERASMUS STEYN

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUDI KINDTS

View Document

17/01/1117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/04/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR RUDI KINDTS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1026 January 2010 22/01/2010

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RISECRETARIES LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 14/12/2009

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MS NICOLA SNOOK

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: GLOBE HOUSE 4 TEMPLE PLACE LONDON WC2R 2PG

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

17/05/0417 May 2004 £ NC 100/1100 07/05/0

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 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