PRECIOUS MCBANE LIMITED
Status | ACTIVE |
Company No. | 06140923 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRECIOUS MCBANE LIMITED is an active private limited company with number 06140923. It was incorporated 17 years, 2 months, 26 days ago, on 06 March 2007. The company address is 2a Helmet Row, London, EC1V 3QJ.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Meriel Patricia Scott
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 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: 21 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 20 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 05 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: 24 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption full
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: 14 May 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Appoint person secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Andrew Holding
Documents
Termination secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sophia Wimpenny Clarke
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
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: 31 May 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
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: 26 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from 49-51 central street london EC1V 8AB
Documents
Accounts with accounts type dormant
Date: 05 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: kemp house 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 10893963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAIRD CAPITAL PARTNERS EUROPE II LP
FINSBURY CIRCUS HOUSE,LONDON,EC2M 7EB
Number: | LP015350 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE DEVONSHIRE ARMS NETHER END,BAKEWELL,DE45 1SR
Number: | 11361664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHFINDER PERFORMANCE LIMITED
THE PIGHTLE NOWHERE LANE,NORWICH,NR9 5PD
Number: | 08114430 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLIAMBANK,EARLSTON,TD4 6DQ
Number: | SC628434 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE
Number: | 07497403 |
Status: | ACTIVE |
Category: | Private Limited Company |