About

Registered Number: 04400820
Date of Incorporation: 21/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Chancerygate House, Denbigh Road, Milton Keynes, MK1 1DF,

 

Precis (2213) Ltd was setup in 2002, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363a - Annual Return 04 April 2006
363a - Annual Return 29 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2003
AA - Annual Accounts 16 September 2003
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 April 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.