PRINCIPAL CONSORTIUM LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Change of details for Black Label Syndicate Limited as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Principal Corporation Limited as a person with significant control on 2024-08-21

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Change of details for Shuyona Holding Company Limited as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Change of name notice

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

25/01/2325 January 2023 Cessation of Paul Anthony Rose as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Notification of Shuyona Holding Company Limited as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Richard Mark Cashman as a person with significant control on 2023-01-25

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Second filing of Confirmation Statement dated 2021-05-31

View Document

01/06/211 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 08/08/2018

View Document

14/08/1814 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 9900.00

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 07/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 07/08/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM PRINCIPAL HOUSE PARSONAGE BUSINESS PARK HORSHAM WEST SUSSEX RH12 4AL

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK CASHMAN / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CASHMAN / 08/08/2018

View Document

27/07/1827 July 2018 CESSATION OF KEITH RODNEY ALBERT COVEY AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH COVEY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROSE

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR PAUL ANTHONY ROSE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ADOPT ARTICLES 15/04/2015

View Document

27/04/1527 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 31/05/2012

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CASHMAN / 31/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 31/05/2011

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR PAUL ANTHONY ROSE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY KEITH COVEY

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CASHMAN / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

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

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 SHARES AGREEMENT OTC

View Document

21/07/9421 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/94

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED PRINCIPAL COPIERS HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 27/06/94

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 ISSUE SHARES-SH FOR SH 01/10/91

View Document

20/08/9120 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/06/9119 June 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 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