PRECIS (2263) LIMITED
Status | ACTIVE |
Company No. | 04487350 |
Category | Private Limited Company |
Incorporated | 16 Jul 2002 |
Age | 21 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRECIS (2263) LIMITED is an active private limited company with number 04487350. It was incorporated 21 years, 10 months, 14 days ago, on 16 July 2002. The company address is 12a Upper Berkeley Street, London, W1H 7QE, England.
Company Fillings
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Myron Murugendra Mahendra
Appointment date: 2024-01-03
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
New address: 12a Upper Berkeley Street London W1H 7QE
Change date: 2024-01-03
Old address: 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cgp Group Limited
Change date: 2023-03-27
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Andrew Deane
Termination date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 09 Sep 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew William Johnson
Change date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF
Old address: The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL
Change date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mr Andrew William Johnson
Documents
Change person secretary company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-28
Officer name: Mr James Andrew Deane
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
Change date: 2009-11-27
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed james andrew deane
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary chancerygate corporate services LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 10 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 06 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 23/12/02 from: level 1 exchange house primrose street london EC2A 2HS
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE LAINDON BARN,BASILDON,SS15 4DB
Number: | 04363056 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07500151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY
Number: | 11655730 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 07944173 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY
Number: | 10183045 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUNDAS COURT,LONDON,SE10 9EA
Number: | 09230025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |