CS01 |
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ. Change occurred on Thursday 1st September 2022. Company's previous address: Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom.
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Krogh & Partners Ltd Salisbury House, 5th Floor London Wall London EC2M 5QQ. Change occurred on Thursday 1st September 2022. Company's previous address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom.
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st August 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th August 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 11th, August 2022
|
accounts |
Free Download
(16 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2022
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed precision technic defence LIMITEDcertificate issued on 25/03/22
filed on: 25th, March 2022
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor 27 Greville Street London EC1N 8TN. Change occurred on Saturday 5th February 2022. Company's previous address: Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom.
filed on: 5th, February 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 12th November 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th August 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2017
|
incorporation |
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st August 2017
|
capital |
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Friday 31st August 2018.
filed on: 21st, August 2017
|
accounts |
Free Download
(1 page)
|