PRINCIPAL LARGE FORMAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10 |
12/01/2312 January 2023 | Secretary's details changed for Sarah Claxton on 2021-03-05 |
12/01/2312 January 2023 | Change of details for Mr Philip Antony Streather as a person with significant control on 2021-03-05 |
12/01/2312 January 2023 | Director's details changed for Mr Philip Antony Streather on 2021-03-05 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
01/02/191 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
06/02/176 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/09/1427 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/075 December 2007 | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
15/05/0415 May 2004 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/10/002 October 2000 | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
19/11/9919 November 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 |
08/10/998 October 1999 | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS |
23/07/9923 July 1999 | REGISTERED OFFICE CHANGED ON 23/07/99 FROM: ARLETTE HOUSE 143 WARDOUR STREET LONDON W1V 3TB |
30/06/9930 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
14/01/9914 January 1999 | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | COMPANY NAME CHANGED THE BIG PICTURE PARTNERSHIP LIMI TED CERTIFICATE ISSUED ON 18/06/98 |
11/06/9811 June 1998 | NEW SECRETARY APPOINTED |
11/06/9811 June 1998 | DIRECTOR RESIGNED |
11/06/9811 June 1998 | SECRETARY RESIGNED |
11/06/9811 June 1998 | DIRECTOR RESIGNED |
24/11/9724 November 1997 | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS |
09/10/979 October 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
20/12/9620 December 1996 | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
15/05/9615 May 1996 | COMPANY NAME CHANGED CHROMEGIFT LIMITED CERTIFICATE ISSUED ON 16/05/96 |
26/04/9626 April 1996 | ADOPT MEM AND ARTS 03/04/96 |
26/04/9626 April 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/963 April 1996 | REGISTERED OFFICE CHANGED ON 03/04/96 FROM: CLASSIC HOUSE 174/80 OLD STREET LONDON. EC1V 9BP. |
01/04/961 April 1996 | NEW DIRECTOR APPOINTED |
01/04/961 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/961 April 1996 | NEW DIRECTOR APPOINTED |
01/04/961 April 1996 | SECRETARY RESIGNED |
01/04/961 April 1996 | DIRECTOR RESIGNED |
21/09/9521 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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