PRINCIPLE AFFAIRS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Secretary's details changed for Mrs Jane Victoria Cox on 2024-11-08

View Document

12/11/2412 November 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-11-08

View Document

11/11/2411 November 2024 Registered office address changed from 5 Kidmore Road Reading RG4 7LR United Kingdom to Acorn Barn 60a Belmont Crescent Maidenhead SL6 6LP on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Ms Rebecca Hug as a person with significant control on 2024-11-08

View Document

11/11/2411 November 2024 Director's details changed for Ms Rebecca Hug on 2024-11-08

View Document

11/11/2411 November 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-11-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Secretary's details changed for Mrs Jane Victoria Cox on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Ms Rebecca Hug on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Ms Rebecca Hug as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 11 Boyn Hill Road Maidenhead SL6 4HQ United Kingdom to 5 Kidmore Road Reading RG4 7LR on 2024-05-14

View Document

10/04/2410 April 2024 Secretary's details changed for Mrs Jane Victoria Cox on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Ms Rebecca Hug as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Impact Hub London PO Box 1 34B York Way Islington London N1 9AB England to 11 Boyn Hill Road Maidenhead SL6 4HQ on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Ms Rebecca Hug on 2024-04-09

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2022-03-01

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2021-03-01

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2023-03-01

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2020-10-20

View Document

09/02/249 February 2024 Secretary's details changed for Mrs Jane Victoria Cox on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mrs Jane Cox as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mrs Jane Victoria Cox on 2024-02-08

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mrs Jane Victoria Cox on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

07/03/237 March 2023 Director's details changed for Ms Rebecca Hug on 2023-03-07

View Document

17/02/2317 February 2023 Registered office address changed from 34B York Way York Way Islington London N1 9AB England to Impact Hub London PO Box 1 34B York Way Islington London N1 9AB on 2023-02-17

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Change of details for Mrs Jane Cox as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Ms Rebecca Hug as a person with significant control on 2023-02-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Director's details changed for Ms Rebecca Hug on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Ms Rebecca Hug on 2022-01-28

View Document

18/01/2218 January 2022 Secretary's details changed for Mrs Jane Victoria Cox on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for a person with significant control

View Document

18/01/2218 January 2022 Change of details for Mrs Jane Cox as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Ms Rebecca Hug as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mrs Jane Victoria Cox on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Ms Rebecca Hug on 2022-01-18

View Document

14/01/2214 January 2022 Director's details changed for Mrs Jane Victoria Cox on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Ms Rebecca Hug as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Ms Rebecca Hug as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Ms Rebecca Hug on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mrs Jane Victoria Cox on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Ms Rebecca Hug on 2022-01-14

View Document

25/10/2125 October 2021 Registered office address changed from Unit 223 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England to 21 Highfield Road Maidenhead Berkshire SL6 5DF on 2021-10-25

View Document

05/10/215 October 2021 Cessation of Joy Millward as a person with significant control on 2021-09-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 Confirmation statement made on 2021-03-01 with updates

View Document

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 ALTER ARTICLES 24/09/2020

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOY MILLWARD

View Document

21/10/2021 October 2020 ALTER ARTICLES 24/09/2020

View Document

15/10/2015 October 2020 ADOPT ARTICLES 05/10/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM OFFICE 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE COX / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MISS JOY MILLWARD / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY MILLWARD / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 205 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ ENGLAND

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 10/07/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 05/11/2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY MILLWARD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE COX

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HUG

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 05/11/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ

View Document

03/07/153 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 2.4

View Document

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 26/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM FLAT B 63 DYNHAM ROAD LONDON NW6 2NT UNITED KINGDOM

View Document

25/03/1425 March 2014 SUB-DIVISION 01/01/14

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS REBECCA HUG

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS REBECCA HUG

View Document

22/10/1322 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 10/06/2013

View Document

29/01/1329 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 15/09/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 15/09/2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 13A COVERTON ROAD LONDON SW17 0QW

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 08/07/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 08/07/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 30/06/2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 28/06/2010

View Document

14/08/0914 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE ALLEN / 01/08/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 GBP IC 3/2 05/08/08 GBP SR 1@1=1

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 31/10/2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 23-28 PENN STREET 2ND FLOOR LONDON N1 5DL

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED JANE VICTORIA ALLEN

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HRATCHE KOUNDARJIAN

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 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