Download leads from Nexok and grow your business. Find out more

Precious Retail Ltd

Documents

Total Documents92
Total Pages309

Filing History

24 August 2020Micro company accounts made up to 30 April 2020
14 April 2020Confirmation statement made on 10 April 2020 with no updates
30 October 2019Micro company accounts made up to 30 April 2019
10 April 2019Confirmation statement made on 10 April 2019 with no updates
25 September 2018Micro company accounts made up to 30 April 2018
11 April 2018Confirmation statement made on 10 April 2018 with no updates
26 October 2017Micro company accounts made up to 30 April 2017
26 October 2017Micro company accounts made up to 30 April 2017
10 April 2017Confirmation statement made on 10 April 2017 with updates
10 April 2017Confirmation statement made on 10 April 2017 with updates
26 September 2016Total exemption small company accounts made up to 30 April 2016
26 September 2016Total exemption small company accounts made up to 30 April 2016
12 April 2016Director's details changed for Mr Stephen Roy Precious on 10 April 2016
12 April 2016Director's details changed for Mr Stephen Roy Precious on 10 April 2016
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
11 April 2016Register(s) moved to registered office address 16 Dale Way, Fernwood Newark Notts NG24 3GH
11 April 2016Register(s) moved to registered office address 16 Dale Way, Fernwood Newark Notts NG24 3GH
22 October 2015Total exemption small company accounts made up to 30 April 2015
22 October 2015Total exemption small company accounts made up to 30 April 2015
26 August 2015Company name changed precious management consulting LTD\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
26 August 2015Company name changed precious management consulting LTD\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
16 September 2014Total exemption small company accounts made up to 30 April 2014
16 September 2014Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
7 October 2013Total exemption small company accounts made up to 30 April 2013
7 October 2013Total exemption small company accounts made up to 30 April 2013
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
7 January 2013Total exemption small company accounts made up to 30 April 2012
7 January 2013Total exemption small company accounts made up to 30 April 2012
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 30 April 2011
19 October 2011Total exemption small company accounts made up to 30 April 2011
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
14 October 2010Total exemption small company accounts made up to 30 April 2010
14 October 2010Total exemption small company accounts made up to 30 April 2010
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 May 2010Register(s) moved to registered inspection location
28 May 2010Register inspection address has been changed from 16 Dale Way Fernwood Newark Nottinghamshire NG24 3GH England
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Register inspection address has been changed from 16 Dale Way Fernwood Newark Nottinghamshire NG24 3GH England
28 May 2010Register(s) moved to registered inspection location
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
28 May 2010Register(s) moved to registered inspection location
28 May 2010Register inspection address has been changed
28 May 2010Register(s) moved to registered inspection location
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Register inspection address has been changed
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Director's details changed for Mrs Lisa Ann Precious on 1 October 2009
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
28 May 2010Director's details changed for Mr Stephen Roy Precious on 1 October 2009
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
8 April 2010Change of name notice
8 April 2010Change of name notice
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
7 April 2010Total exemption small company accounts made up to 30 April 2009
7 April 2010Change of occupation for secretary lisa precious to housewife
7 April 2010Annual return made up to 10 April 2009
7 April 2010Director's details changed for Mrs Lisa Ann Precious on 2 February 2009
7 April 2010Director's details changed for Mrs Lisa Ann Precious on 2 February 2009
7 April 2010Annual return made up to 10 April 2009
7 April 2010Total exemption small company accounts made up to 30 April 2009
7 April 2010Director's details changed for Mr Stephen Roy Precious on 2 February 2009
7 April 2010Director's details changed for Mr Stephen Roy Precious on 2 February 2009
7 April 2010Total exemption small company accounts made up to 30 April 2008
7 April 2010Director's details changed for Mr Stephen Roy Precious on 2 February 2009
7 April 2010Total exemption small company accounts made up to 30 April 2008
7 April 2010Director's details changed for Mrs Lisa Ann Precious on 2 February 2009
7 April 2010Change of occupation for secretary lisa precious to housewife
6 April 2010Restoration by order of the court
6 April 2010Restoration by order of the court
1 September 2009Final Gazette dissolved via compulsory strike-off
1 September 2009Final Gazette dissolved via compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
20 August 2008Return made up to 10/04/08; full list of members
20 August 2008Return made up to 10/04/08; full list of members
10 April 2007Incorporation
10 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing