Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BADIOLI / 24/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SNOWDEN |
2022-02-04 |
update statutory_documents SECOND FILING OF TM01 FOR MARCELLO TASSINARI |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN SNOWDEN |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMONE BADIOLI |
2021-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AEFFE SPA / 28/07/2021 |
2021-12-21 |
update statutory_documents CESSATION OF SINV HOLDINGS SPA AS A PSC |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCELLO TASSINARI |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRETTI |
2021-12-02 |
update statutory_documents DIRECTOR APPOINTED MR MASSIMO FERRETTI |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE MAGGIO |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2017-12-08 |
delete company_previous_name PRECIS (1567) LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MR GABRIELE MAGGIO |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-09 |
delete address 28/29 CONDUIT STREET LONDON ENGLAND W1S 2YB |
2015-08-09 |
insert address 28/29 CONDUIT STREET LONDON W1S 2YB |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-09 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-20 |
update statutory_documents 18/07/15 FULL LIST |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO VARISCO |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO VARISCO |
2015-07-07 |
delete address 16 OLD BAILEY LONDON EC4M 7EG |
2015-07-07 |
insert address 28/29 CONDUIT STREET LONDON ENGLAND W1S 2YB |
2015-07-07 |
update registered_address |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MARCELLO TASSINARI |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
16 OLD BAILEY
LONDON
EC4M 7EG |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY INDAIMO |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-18 |
update statutory_documents 18/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROCCO INDAIMO / 01/04/2014 |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-19 |
update statutory_documents 18/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-20 |
update statutory_documents 18/07/12 FULL LIST |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO VARISCO / 22/05/2012 |
2011-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-22 |
update statutory_documents 18/07/11 FULL LIST |
2010-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-22 |
update statutory_documents 18/07/10 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROCCO INDAIMO / 01/10/2009 |
2009-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED ALESSANDRO VARISCO |
2009-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THIERRY ANDRETTA |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-31 |
update statutory_documents S366A DISP HOLDING AGM 30/04/04 |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-20 |
update statutory_documents SECRETARY RESIGNED |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT |
2002-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
2001-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM:
C/O LEVY GEE CHARTERED ACCOUNTAN
66 WIGMORE STREET
LONDON
W1H 0HQ |
2001-01-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
2000-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
20/06/00 |
2000-11-28 |
update statutory_documents £ NC 1000000/2000000
20/0 |
2000-11-28 |
update statutory_documents RE: INDEBTEDNESS 20/06/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-11-24 |
update statutory_documents RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS; AMEND |
1999-11-24 |
update statutory_documents INDEBTNESS 21/06/99 |
1999-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS |
1999-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-11-16 |
update statutory_documents £ NC 210000/1000000
30/06/98 |
1998-11-16 |
update statutory_documents RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS; AMEND |
1998-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/98 |
1998-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-20 |
update statutory_documents SECRETARY RESIGNED |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS |
1998-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-20 |
update statutory_documents SECRETARY RESIGNED |
1997-11-19 |
update statutory_documents COMPANY NAME CHANGED
PRECIS (1567) LIMITED
CERTIFICATE ISSUED ON 19/11/97 |
1997-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/97 |
1997-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1997-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/97 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-12 |
update statutory_documents £ NC 100/210000
22/10 |
1997-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-18 |
update statutory_documents SECRETARY RESIGNED |
1997-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |