PRINCIPAL CONSULTING LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/07/2328 July 2023 Change of details for Mrs Katherine Margaret Soul as a person with significant control on 2022-08-25

View Document

28/07/2328 July 2023 Change of details for Mr Edward Harvey Soul as a person with significant control on 2022-08-25

View Document

28/07/2328 July 2023 Secretary's details changed for Mrs Katherine Margaret Soul on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Katherine Margaret Soul on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Edward Harvey Soul on 2023-07-28

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

16/05/1516 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET SOUL / 20/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HARVEY SOUL / 20/09/2010

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
17 LITTLE PADDOCKS MOLEHILL ROAD
CHESTFIELD
WHITSTABLE
KENT CT5 3PR

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 S366A DISP HOLDING AGM 02/07/95

View Document

21/07/9521 July 1995 S252 DISP LAYING ACC 02/07/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM:
2A PEMBURY AVENUE
WORCESTER PARK
SURREY
KT4 8BT

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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