PRINCIPLE CAPITAL ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Termination of appointment of David John Cooley as a director on 2021-09-15

View Document

21/10/2121 October 2021 Termination of appointment of David John Cooley as a secretary on 2021-09-15

View Document

21/10/2121 October 2021 Appointment of Mr Andrew James Peggie as a secretary on 2021-09-15

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 63 63 GROSVENOR STREET LONDON W1K 3JG UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 22 ARLINGTON STREET LONDON SW1A 1RD UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

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

View Document

23/06/1123 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, 9 SAVOY STREET, LONDON, WC2E 7ER

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED ALNERY NO. 2434 LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

25/05/0425 May 2004 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