Advanced company searchLink opens in new window

PRECIS (1795) LIMITED

Company number 03817168

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
02 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 AD01 Registered office address changed from 49 Berkeley Square London W1J 5AZ to C/O Jaynic Investments Somerton House Forest Road Winkfield Row Bracknell RG42 7NJ on 16 August 2016
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
11 Dec 2015 TM02 Termination of appointment of Robert Arnold Veerman as a secretary on 10 December 2015
02 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 CH01 Director's details changed for Mr John Scott Rumsey on 9 July 2015
28 Jul 2015 CH03 Secretary's details changed for Mr Robert Arnold Veerman on 9 July 2015