PRECIOUSBEST SERVICES LTD

Unit 4, Industrial Park Unit 4, Industrial Park, Belvedere, DA17 6AZ, United Kingdom
StatusACTIVE
Company No.10722214
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

PRECIOUSBEST SERVICES LTD is an active private limited company with number 10722214. It was incorporated 7 years, 2 months, 3 days ago, on 12 April 2017. The company address is Unit 4, Industrial Park Unit 4, Industrial Park, Belvedere, DA17 6AZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Olakunle Shitta-Bey

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qudus Gbolahan Odunuga

Termination date: 2020-09-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mr Qudus Gbolahan Odunuga

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Ibrahim Shitta-Bey

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-10

Officer name: Ibrahim Shitta-Bey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Flat 35 Clarson 130 Gosterwood Street London SE8 5NY United Kingdom

New address: Unit 4, Industrial Park Crabtree Manorway North Belvedere DA17 6AZ

Change date: 2017-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ibrahim Shitta-Bey

Change date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Ibrahim Shitta-Bey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: Unit 4, Industrial Park Crabtree Manorway North Belvedere Kent DA17 6AZ Great Britain

New address: Flat 35 Clarson 130 Gosterwood Street London SE8 5NY

Change date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Unit 4, Industrial Park Crabtree Manorway North Belvedere Kent DA17 6AZ

Change date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ibrahim Shitta-Bey

Change date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 WETHERBY GARDENS LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:04206570
Status:ACTIVE
Category:Private Limited Company

ALAMBRA ENTERPRISES LTD

59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:10581229
Status:ACTIVE
Category:Private Limited Company

RISHAM IT SERVICES LTD

86 FORTINBRAS WAY,CHELMSFORD,CM2 9PA

Number:09589939
Status:ACTIVE
Category:Private Limited Company

ROSS & FULLERTON LIMITED

11 RATHO STREET,,PA15 2BU

Number:SC020981
Status:ACTIVE
Category:Private Limited Company

THE CAMPDEN AND DISTRICT PEELERS TRUST

THE OLD POLICE STATION, HIGH,GLOUCESTERSHIRE,GL55 6HB

Number:04229818
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE THORESBY SOCIETY

THE LEEDS LIBRARY,LEEDS,LS1 6AL

Number:06649783
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source