PRECISE ACTION LIMITED

03635563
LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY ENGLAND CT1 2NF

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Europe in England Ltd) 1 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 4 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 4 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Change of particulars for corporate secretary (Europe in England Ltd) 1 Buy now
17 Feb 2014 accounts Annual Accounts 9 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Annual Accounts 10 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
05 Dec 2011 accounts Annual Accounts 10 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
03 Mar 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 officers Change of particulars for director (Gilles Huet) 2 Buy now
22 Sep 2009 annual-return Return made up to 21/09/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 21/09/07; full list of members 2 Buy now
21 Sep 2007 officers Director's particulars changed 1 Buy now
17 May 2007 accounts Annual Accounts 4 Buy now
22 Sep 2006 annual-return Return made up to 21/09/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 4 Buy now
20 Oct 2005 annual-return Return made up to 21/09/05; full list of members 2 Buy now
30 Mar 2005 accounts Annual Accounts 5 Buy now
14 Oct 2004 annual-return Return made up to 21/09/04; full list of members 6 Buy now
17 Sep 2004 accounts Annual Accounts 5 Buy now
13 Oct 2003 annual-return Return made up to 21/09/03; full list of members 6 Buy now
29 Jun 2003 accounts Annual Accounts 5 Buy now
24 Dec 2002 officers Director resigned 1 Buy now
10 Oct 2002 annual-return Return made up to 21/09/02; full list of members 6 Buy now
10 Oct 2002 officers New director appointed 2 Buy now
10 Oct 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
16 Oct 2001 annual-return Return made up to 21/09/01; full list of members 6 Buy now
03 Aug 2001 accounts Annual Accounts 3 Buy now
09 Oct 2000 annual-return Return made up to 21/09/00; full list of members 6 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: 2ND floor transport house apsley street ashford kent TN23 1LF 1 Buy now
11 Sep 2000 accounts Annual Accounts 3 Buy now
18 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 address Registered office changed on 06/04/00 from: ashford house county square ashford kent TN23 1YB 1 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
25 Oct 1999 annual-return Return made up to 21/09/99; full list of members 6 Buy now
26 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 1998 officers Director resigned 1 Buy now
22 Oct 1998 officers Secretary resigned 1 Buy now
22 Oct 1998 officers New secretary appointed 2 Buy now
22 Oct 1998 officers New director appointed 2 Buy now
22 Oct 1998 address Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Sep 1998 incorporation Incorporation Company 13 Buy now