PRECISION GRINDING TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Appointment of Mrs Elizabeth Anne Scarfe as a director on 2023-07-07

View Document

19/04/2319 April 2023 Particulars of variation of rights attached to shares

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Cessation of Richard Martin Curtis as a person with significant control on 2023-03-30

View Document

06/04/236 April 2023 Change of details for Scarfe Holdings Limited as a person with significant control on 2023-03-30

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Richard Martin Curtis on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Richard Martin Curtis as a person with significant control on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116122590001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL SCARFE / 09/10/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUY SCARFE / 20/06/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR RICHARD MARTIN CURTIS

View Document

11/01/1911 January 2019 CURRSHO FROM 31/10/2019 TO 31/07/2019

View Document

24/10/1824 October 2018 ADOPT ARTICLES 09/10/2018

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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