Total Documents | 92 |
---|
Total Pages | 309 |
---|
24 August 2020 | Micro company accounts made up to 30 April 2020 |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates |
30 October 2019 | Micro company accounts made up to 30 April 2019 |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates |
25 September 2018 | Micro company accounts made up to 30 April 2018 |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates |
26 October 2017 | Micro company accounts made up to 30 April 2017 |
26 October 2017 | Micro company accounts made up to 30 April 2017 |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
12 April 2016 | Director's details changed for Mr Stephen Roy Precious on 10 April 2016 |
12 April 2016 | Director's details changed for Mr Stephen Roy Precious on 10 April 2016 |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 April 2016 | Register(s) moved to registered office address 16 Dale Way, Fernwood Newark Notts NG24 3GH |
11 April 2016 | Register(s) moved to registered office address 16 Dale Way, Fernwood Newark Notts NG24 3GH |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
26 August 2015 | Company name changed precious management consulting LTD\certificate issued on 26/08/15
|
26 August 2015 | Company name changed precious management consulting LTD\certificate issued on 26/08/15
|
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Register inspection address has been changed from 16 Dale Way Fernwood Newark Nottinghamshire NG24 3GH England |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Register inspection address has been changed from 16 Dale Way Fernwood Newark Nottinghamshire NG24 3GH England |
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Register inspection address has been changed |
28 May 2010 | Register(s) moved to registered inspection location |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Register inspection address has been changed |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mrs Lisa Ann Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
28 May 2010 | Director's details changed for Mr Stephen Roy Precious on 1 October 2009 |
8 April 2010 | Resolutions
|
8 April 2010 | Change of name notice |
8 April 2010 | Change of name notice |
8 April 2010 | Resolutions
|
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 |
7 April 2010 | Change of occupation for secretary lisa precious to housewife |
7 April 2010 | Annual return made up to 10 April 2009 |
7 April 2010 | Director's details changed for Mrs Lisa Ann Precious on 2 February 2009 |
7 April 2010 | Director's details changed for Mrs Lisa Ann Precious on 2 February 2009 |
7 April 2010 | Annual return made up to 10 April 2009 |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 |
7 April 2010 | Director's details changed for Mr Stephen Roy Precious on 2 February 2009 |
7 April 2010 | Director's details changed for Mr Stephen Roy Precious on 2 February 2009 |
7 April 2010 | Total exemption small company accounts made up to 30 April 2008 |
7 April 2010 | Director's details changed for Mr Stephen Roy Precious on 2 February 2009 |
7 April 2010 | Total exemption small company accounts made up to 30 April 2008 |
7 April 2010 | Director's details changed for Mrs Lisa Ann Precious on 2 February 2009 |
7 April 2010 | Change of occupation for secretary lisa precious to housewife |
6 April 2010 | Restoration by order of the court |
6 April 2010 | Restoration by order of the court |
1 September 2009 | Final Gazette dissolved via compulsory strike-off |
1 September 2009 | Final Gazette dissolved via compulsory strike-off |
19 May 2009 | First Gazette notice for compulsory strike-off |
19 May 2009 | First Gazette notice for compulsory strike-off |
20 August 2008 | Return made up to 10/04/08; full list of members |
20 August 2008 | Return made up to 10/04/08; full list of members |
10 April 2007 | Incorporation |
10 April 2007 | Incorporation |