PRINCIPAL ADVISORY ALLIANCE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

01/01/221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Appointment of Mr Ian Murray Forder as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Adelaida Delgado Palm as a director on 2021-11-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

06/09/196 September 2019 COMPANY NAME CHANGED PRIVATE ADVISOR ALLIANCE LTD CERTIFICATE ISSUED ON 06/09/19

View Document

02/08/192 August 2019 COMPANY NAME CHANGED G P ADVISORY LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 85, WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX ENGLAND

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR GUNNAR PALM

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM ROOM 1 RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT ENGLAND

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED PRINCIPAL PROPERTY ALLIANCE LTD CERTIFICATE ISSUED ON 30/11/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 SECRETARY APPOINTED MR IAN MURRAY FORDER

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK COULT

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELAIDA DELGADO PALM / 01/04/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ROOM 4, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT UNITED KINGDOM

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RODERICK MICHAEL COULT / 01/04/2016

View Document

16/04/1516 April 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