PRECIPUUS EVENTS LIMITED
Status | ACTIVE |
Company No. | 06819950 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRECIPUUS EVENTS LIMITED is an active private limited company with number 06819950. It was incorporated 15 years, 2 months, 19 days ago, on 16 February 2009. The company address is 2nd Floor Nucleus House, 2 2nd Floor Nucleus House, 2, Richmond, TW9 2JA, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
Old address: 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA England
Change date: 2023-01-03
New address: 2nd Floor Nucleus House, 2 Lower Mortlake Road Richmond Surrey TW9 2JA
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Loosley
Change date: 2020-11-20
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 16 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-16
Psc name: Mr David Andrew Loosley
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Gazette filings brought up to date
Date: 29 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA
Old address: 53 Hazelbank Road Hazelbank Road London SE6 1LR England
Change date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Loosley
Change date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Termination secretary company with name termination date
Date: 15 Dec 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-17
Officer name: James Robert Hawker
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
New address: 53 Hazelbank Road Hazelbank Road London SE6 1LR
Old address: 56 Hazelbank Road London SE6 1LR
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: 1C Consort Road London SE15 2PH
Change date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts amended with made up date
Date: 06 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AAMD
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Loosley
Change date: 2010-02-01
Documents
Some Companies
C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF
Number: | 09905844 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 WOODWARD ROAD,KIDDERMINSTER,DY11 6NU
Number: | 06752465 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 1,BIRMINGHAM,B1 1BD
Number: | 10994824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 03748221 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERKLAND PLACE,BELFAST,BT13 3BL
Number: | NI645791 |
Status: | ACTIVE |
Category: | Private Limited Company |
328D STRETFORD ROAD,MANCHESTER,M15 5TP
Number: | 11220655 |
Status: | ACTIVE |
Category: | Private Limited Company |