PREVOST & MCCAULEY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Persons with significant control. Psc name: Mr. Philip John Mccauley. Change date: 2023-08-01. 2023-08-09 View Report
Officers. Officer name: Mr. Philip John Mccauley. Change date: 2023-08-01. 2023-08-08 View Report
Officers. Change date: 2023-08-01. Officer name: Ms Frederique Prevost. 2023-08-08 View Report
Persons with significant control. Change date: 2023-08-01. Psc name: Ms Frederique Prevost. 2023-08-08 View Report
Persons with significant control. Psc name: Mr. Philip John Mccauley. Change date: 2023-04-01. 2023-05-04 View Report
Officers. Officer name: Ms Frederique Prevost. Change date: 2023-04-01. 2023-05-03 View Report
Officers. Officer name: Mr. Philip John Mccauley. Change date: 2023-04-01. 2023-05-03 View Report
Persons with significant control. Psc name: Ms Frederique Prevost. Change date: 2023-04-01. 2023-05-03 View Report
Accounts. Accounts type micro entity. 2023-05-02 View Report
Officers. Change date: 2023-04-10. Officer name: Ms Frederique Prevost. 2023-04-17 View Report
Officers. Officer name: Mr. Philip John Mccauley. Change date: 2023-04-10. 2023-04-17 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type micro entity. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-06-07 View Report
Officers. Officer name: Mr Steve Mccauley. Appointment date: 2021-05-04. 2021-05-04 View Report
Confirmation statement. Statement with updates. 2021-02-22 View Report
Persons with significant control. Psc name: Philip John Mccauley. Notification date: 2020-09-18. 2021-02-22 View Report
Accounts. Change account reference date company current extended. 2020-10-01 View Report
Persons with significant control. Psc name: Ms Frederique Prevost. Change date: 2020-09-18. 2020-10-01 View Report
Persons with significant control. Change date: 2020-04-20. Psc name: Ms Frederique Prevost. 2020-10-01 View Report
Persons with significant control. Psc name: Philip John Mccauley. Cessation date: 2020-04-20. 2020-10-01 View Report
Accounts. Accounts type micro entity. 2020-05-06 View Report
Persons with significant control. Notification date: 2020-04-20. Psc name: Philip Mccauley. 2020-04-24 View Report
Persons with significant control. Psc name: Frederique Prevost. Notification date: 2020-04-20. 2020-04-24 View Report
Persons with significant control. Withdrawal date: 2020-04-24. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-02-23 View Report
Accounts. Accounts type micro entity. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Address. Change date: 2017-08-18. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: 71-75 Shelton Street Shelton Street London WC2H 9JQ United Kingdom. 2017-08-18 View Report
Officers. Appointment date: 2017-08-18. Officer name: Mr Philip John Mccauley. 2017-08-18 View Report
Resolution. Description: Resolutions. 2017-08-18 View Report
Incorporation. Capital: GBP 10 2017-02-13 View Report