OFFICE PRINCIPLES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Lee Parsons on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

08/12/238 December 2023 Director's details changed for Mr Tom Parsons on 2023-12-07

View Document

17/08/2317 August 2023 Statement of capital on 2023-06-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Tom Parsons on 2023-01-16

View Document

12/12/2212 December 2022 Director's details changed for Mr Tom Parsons on 2022-12-12

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TOM PARSONS

View Document

04/03/194 March 2019 CESSATION OF JOSEPHINE PATRICIA PARSONS AS A PSC

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR LEE PARSONS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID PARSONS

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATINUM RED LIMITED

View Document

01/03/191 March 2019 CESSATION OF DAVID JOHN PARSONS AS A PSC

View Document

01/03/191 March 2019 CESSATION OF GRACE MARGARET PARSONS AS A PSC

View Document

01/03/191 March 2019 CESSATION OF CYRIL DAVID PARSONS AS A PSC

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/11/1728 November 2017 09/09/16 STATEMENT OF CAPITAL GBP 701020

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/03/171 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PRINCIPLE HOUSE 472 BASINGSTOKE ROAD READING BERKSHIRE RG2 0EL

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

19/05/1419 May 2014 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