PRINCIPAL SEARCH PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Change of details for Mr Paul Daniel Chrispin as a person with significant control on 2021-03-31 |
25/03/2525 March 2025 | Change of details for Mrs Caroline Rachel Chrispin as a person with significant control on 2021-03-31 |
25/03/2525 March 2025 | Notification of Caroline Chrispin as a person with significant control on 2021-03-31 |
11/03/2511 March 2025 | Director's details changed for Mr Paul Daniel Chrispin on 2025-03-11 |
11/03/2511 March 2025 | Change of details for Mr Paul Daniel Chrispin as a person with significant control on 2025-03-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Second filing of Confirmation Statement dated 2021-06-01 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Registered office address changed from City Pavilion 27 Bush Lane London EC4R 0AA United Kingdom to 7-9 Henrietta Street London WC2E 8PS on 2021-06-30 |
01/06/211 June 2021 | 01/06/21 Statement of Capital gbp 2.01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL DANIEL CHRISPIN / 28/06/2019 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL CHRISPIN / 28/06/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DANIEL CHRISPIN / 05/03/2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 125 OLD BROAD STREET OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
21/04/1721 April 2017 | 09/12/15 STATEMENT OF CAPITAL GBP 0.01 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
09/12/159 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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