PRECIS MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2327 May 2023 | Final Gazette dissolved following liquidation |
27/05/2327 May 2023 | Final Gazette dissolved following liquidation |
27/02/2327 February 2023 | Return of final meeting in a members' voluntary winding up |
17/12/2217 December 2022 | Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-17 |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Declaration of solvency |
27/10/2227 October 2022 | Appointment of a voluntary liquidator |
27/10/2227 October 2022 | Registered office address changed from 27 Devonshire Terrace London W2 3DP to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2022-10-27 |
23/10/2223 October 2022 | Previous accounting period shortened from 2022-10-12 to 2022-10-11 |
19/10/2219 October 2022 | Previous accounting period shortened from 2023-03-31 to 2022-10-12 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LALJI |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCPOLAND |
24/04/1724 April 2017 | DIRECTOR APPOINTED MS NADIRA LALJI |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY GLASS / 06/05/2015 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND |
27/03/1527 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR APPOINTED MR VATTAPARAMBIL SATISH MENON |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ARORA / 13/10/2011 |
07/09/117 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MCGLINCHEY GLASS / 07/09/2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
14/03/1114 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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