Founded in 2011, Precious Hb Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this organisation are Longe, Samson Tony, Ogunmuyiwa, John Ayooluwa Temitupe, Greenwood, Giles. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGE, Samson Tony | 28 April 2020 | - | 1 |
OGUNMUYIWA, John Ayooluwa Temitupe | 28 April 2020 | - | 1 |
GREENWOOD, Giles | 24 November 2011 | 01 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 June 2020 | |
RESOLUTIONS - N/A | 07 May 2020 | |
CS01 - N/A | 07 May 2020 | |
PSC01 - N/A | 07 May 2020 | |
PSC01 - N/A | 07 May 2020 | |
PSC01 - N/A | 07 May 2020 | |
PSC07 - N/A | 07 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 27 November 2018 | |
RESOLUTIONS - N/A | 05 November 2018 | |
AA - Annual Accounts | 29 January 2018 | |
AA - Annual Accounts | 29 January 2018 | |
RESOLUTIONS - N/A | 22 January 2018 | |
CS01 - N/A | 28 November 2017 | |
AA01 - Change of accounting reference date | 23 November 2017 | |
AA01 - Change of accounting reference date | 25 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2017 | |
CS01 - N/A | 08 February 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
CH01 - Change of particulars for director | 28 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
NEWINC - New incorporation documents | 24 November 2011 |