PRACTICAL PRINCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Registered office address changed from 9 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 39 Stephendale Road London SW6 2LT on 2024-04-17

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

14/07/2114 July 2021 Termination of appointment of Tamara Mellon as a director on 2021-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE THERESA GIBBS / 16/12/2020

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MISS ELIKA JANE GIBBS / 12/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA MELLON / 09/12/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA MELLON / 18/05/2018

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE THERESA GIBBS / 01/12/2014

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 LLYS Y FEDWEN PARC MENAI BANGOR GWYNEDD LL57 4BL

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 28/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 121 HIGH STREET BANGOR GWYNEDD LL57 1NT

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE THERESA GIBBS / 28/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA MELLON / 28/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company