PRINCEDALE ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
14/04/2414 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
13/01/2213 January 2022 | Withdrawal of a person with significant control statement on 2022-01-13 |
13/01/2213 January 2022 | Notification of Monika Sieniawska as a person with significant control on 2017-01-29 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/03/2130 March 2021 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
14/03/2114 March 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/11/1918 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | APPOINTMENT TERMINATED, SECRETARY CARRINGTON CORPORATE SERVICES |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FLAT 8 BRACONDALE COURT OVERSTRAND ROAD CROMER NORFOLK NR27 0AJ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/03/165 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
07/05/157 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES / 06/05/2015 |
26/02/1526 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 4 VICARAGE COURT LONDON W8 4HE |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA SIENIAWSKA / 29/01/2010 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
21/02/1421 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
02/03/122 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
01/11/111 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
21/03/1121 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 8A 10 NEVERN SQUARE LONDON SW5 9NW UNITED KINGDOM |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA SIENIAWSKA / 01/10/2010 |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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