PRINCIPAL ADVISORS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

18/07/2418 July 2024 Registration of charge 038952960003, created on 2024-07-15

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 4TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BRADSHAW

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SPENCER CHURCHILL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANDRIA ABASHIDZE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038952960001

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038952960002

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD EDWARD ALBERT CHARLES SPENCER CHURCHILL / 01/12/2012

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WOODCOCK

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD EDWARD ALBERT CHARLES SPENCER CHURCHILL / 16/12/2009

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 1 SHEPHERDS PLACE LONDON W1Y 3RU

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

16/12/9916 December 1999 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