PRIME PRINCIPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

27/01/2527 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/02/248 February 2024 Registration of charge 051122030003, created on 2024-02-05

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

09/06/239 June 2023 Appointment of Mr Christopher Stuart Scarth as a director on 2023-06-02

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-05-31

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-05-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 Registered office address changed from , Ground & Second Floor North Wing 30 Woolpack Lane, Nottingham, NG1 1GA, England to Boundary House 4 County Place Chelmsford CM2 0RE on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM GROUND & SECOND FLOOR NORTH WING 30 WOOLPACK LANE NOTTINGHAM NG1 1GA ENGLAND

View Document

14/01/2014 January 2020 ADOPT ARTICLES 20/12/2019

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALKER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR GAVIN MARK FREED

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MICHAEL ANDREW ASA BIBBY

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNIPER EDUCATION HOLDINGS LIMITED

View Document

23/12/1923 December 2019 CESSATION OF CHRISTOPHER STUART SCARTH AS A PSC

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 103.95

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 ADOPT ARTICLES 20/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR JONATHAN DAVID WALKER

View Document

16/05/1616 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SCARTH / 18/02/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 1ST FLOOR 49 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LX

View Document

06/10/156 October 2015 Registered office address changed from , 1st Floor, 49 Stoney Street the Lace Market, Nottingham, NG1 1LX to Boundary House 4 County Place Chelmsford CM2 0RE on 2015-10-06

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Registered office address changed from , Unit 2 Wallis Building, Plumptre Place the Lace Market, Nottingham, NG1 1LW, England on 2014-01-22

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM UNIT 2 WALLIS BUILDING PLUMPTRE PLACE THE LACE MARKET NOTTINGHAM NG1 1LW ENGLAND

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1322 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 97.59

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1210 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Registered office address changed from , Castle Cavendish Works, Dorking Road, Radford Nottingham, Nottinghamshire, NG7 5PN on 2012-01-26

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM CASTLE CAVENDISH WORKS DORKING ROAD RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 5PN

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SCARTH / 26/04/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SCARTH / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FRANCIS / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SCARTH / 06/11/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS / 05/12/2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SCARTH / 01/09/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 98 NOEL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 6AU

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/08/04

View Document

14/01/0514 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 S-DIV 16/12/04

View Document

14/01/0514 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0514 January 2005 RE-SUB DIV 16/12/04

View Document

22/12/0422 December 2004 S-DIV 16/12/04

View Document

26/04/0426 April 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