THE PRINCE N22 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Withdrawal of a person with significant control statement on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Dominic Stead as a person with significant control on 2024-02-28

View Document

18/03/2418 March 2024 Notification of Tarik Ali Nashnush as a person with significant control on 2024-02-28

View Document

12/02/2412 February 2024 Termination of appointment of Martin John Aberdeen as a director on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Director's details changed for Mr Dominic Stead on 2023-10-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

09/06/239 June 2023 Director's details changed for Mr Martin John Aberdeen on 2023-06-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Registered office address changed from Southcombe Barn Chapel Street Axmouth Devon EX12 4AN to 1 Finsbury Road London N22 8PA on 2022-12-20

View Document

15/11/2215 November 2022 Termination of appointment of Antony Paul Smith as a director on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Mr Martin John Aberdeen on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Dominic Stead on 2021-10-13

View Document

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ALI NASHNUSH / 14/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEAD / 14/10/2020

View Document

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 20/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEAD / 08/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ABERDEEN / 08/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ALI NASHNUSH / 08/10/2017

View Document

18/10/1718 October 2017 CESSATION OF DOMINIC STEAD AS A PSC

View Document

18/10/1718 October 2017 CESSATION OF MARTIN ABERDEEN AS A PSC

View Document

18/10/1718 October 2017 CESSATION OF TARIK ALI NASHNUSH AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 12/01/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 23/01/2017

View Document

12/01/1712 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANTONY PAUL SMITH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR THOMAS HARRISON

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED THE PRINCEN22 LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

21/05/1621 May 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/04/1628 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 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