PRINCE USER GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewRegistered office address changed to PO Box 4385, 02818816 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025 New

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-09-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/05/1630 May 2016 18/05/16 NO MEMBER LIST

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKS SL7 3HN

View Document

16/03/1616 March 2016 Registered office address changed from , Mercury House 19-21 Chapel Street, Marlow, Bucks, SL7 3HN to PO Box 4385 Cardiff CF14 8LH on 2016-03-16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEPHEN GEORGE BILLENNESS / 01/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/05/1525 May 2015 18/05/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 18/05/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 18/05/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BORUP

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR CLIVE STEPHEN GEORGE BILLENNESS

View Document

27/06/1227 June 2012 18/05/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BORUP

View Document

20/06/1220 June 2012 Registered office address changed from , Sword House Totteridge Road, High Wycombe, Buckinghamshire, HP13 6DG, United Kingdom on 2012-06-20

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SWORD HOUSE TOTTERIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DG UNITED KINGDOM

View Document

05/07/115 July 2011 18/05/11 NO MEMBER LIST

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/08/106 August 2010 18/05/10 NO MEMBER LIST

View Document

06/08/106 August 2010 Registered office address changed from , 5 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG on 2010-08-06

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BORUP / 18/05/2010

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHURCHOUSE

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA LOMAX

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: BAGINSKY COHEN 930 HIGH ROAD LONDON N12 9RT

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0129 May 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: DUHIG BERRY LTD, TEMPLARS HOUSE HAMPSHIRE CORPORATE PARK TEMPLARS WAY, CHANDLERS FORD HAMPSHIRE SO5 3RY

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 18/05/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 18/05/97

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 18/05/96

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 18/05/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94

View Document

26/07/9426 July 1994 ANNUAL RETURN MADE UP TO 18/05/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information