PRINCIPLE ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Memorandum and Articles of Association

View Document

20/06/2520 June 2025 Purchase of own shares.

View Document

20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-05-01

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2021-11-28

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2022-11-28

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2023-11-28

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2024-05-13

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/05/2310 May 2023 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to 1 Vincent Square London SW1P 2PN on 2023-05-10

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Termination of appointment of Jane Wright as a secretary on 2023-03-16

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

10/12/2110 December 2021 Change of details for Mr Alistair Duncan Macivor as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Alistair Duncan Macivor on 2021-12-10

View Document

02/12/212 December 2021 Sub-division of shares on 2021-11-26

View Document

02/12/212 December 2021 Sub-division of shares on 2021-11-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/03/215 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANNE SCOTT / 01/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SADLER / 01/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SADLER / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SADLER / 01/07/2020

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DUNCAN MACIVOR / 27/07/2019

View Document

13/12/1913 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DUNCAN MACIVOR / 25/07/2019

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WRIGHT / 28/11/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN SADLER

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE SCOTT

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DUNCAN MACIVOR / 25/07/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 ADOPT ARTICLES 23/07/2019

View Document

23/09/1923 September 2019 ARTICLES OF ASSOCIATION

View Document

06/08/196 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 399.00

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS MARGARET ANNE SCOTT

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN SADLER

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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