PRINCIPLE CAPITAL ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Termination of appointment of David John Cooley as a director on 2021-09-15 |
21/10/2121 October 2021 | Termination of appointment of David John Cooley as a secretary on 2021-09-15 |
21/10/2121 October 2021 | Appointment of Mr Andrew James Peggie as a secretary on 2021-09-15 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 63 63 GROSVENOR STREET LONDON W1K 3JG UNITED KINGDOM |
30/05/1430 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
15/01/1415 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 22 ARLINGTON STREET LONDON SW1A 1RD UNITED KINGDOM |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, ST JAMES'S HOUSE 23 KING STREET, LONDON, SW1Y 6QY, UNITED KINGDOM |
23/06/1123 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
03/06/113 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, 9 SAVOY STREET, LONDON, WC2E 7ER |
04/06/104 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
07/05/107 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MAY |
12/06/0912 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
03/06/083 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
07/06/077 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
05/06/065 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0514 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
03/06/053 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD |
21/10/0421 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
20/10/0420 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0421 September 2004 | COMPANY NAME CHANGED ALNERY NO. 2434 LIMITED CERTIFICATE ISSUED ON 21/09/04 |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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