PRINCEDALE ANALYTICS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/04/2414 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

13/01/2213 January 2022 Withdrawal of a person with significant control statement on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Monika Sieniawska as a person with significant control on 2017-01-29

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/03/2130 March 2021 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY CARRINGTON CORPORATE SERVICES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FLAT 8 BRACONDALE COURT OVERSTRAND ROAD CROMER NORFOLK NR27 0AJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/03/165 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES / 06/05/2015

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 4 VICARAGE COURT LONDON W8 4HE

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA SIENIAWSKA / 29/01/2010

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 8A 10 NEVERN SQUARE LONDON SW5 9NW UNITED KINGDOM

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONIKA SIENIAWSKA / 01/10/2010

View Document

29/01/1029 January 2010 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