PRINCIPAL PROJX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Termination of appointment of Keith George Strain as a director on 2025-06-16 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
15/02/2515 February 2025 | Notification of Kirk Dewell as a person with significant control on 2025-02-15 |
12/01/2512 January 2025 | Total exemption full accounts made up to 2024-09-30 |
23/12/2423 December 2024 | Notification of Andrew Cluer as a person with significant control on 2024-06-30 |
23/12/2423 December 2024 | Cessation of Kirk William Blumire Dewell as a person with significant control on 2024-06-30 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with updates |
14/12/2414 December 2024 | Statement of capital following an allotment of shares on 2024-06-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-09-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Appointment of Mr Adrian Gary Hyder as a director on 2022-10-01 |
10/10/2210 October 2022 | Appointment of Mr Keith George Strain as a director on 2022-10-01 |
10/10/2210 October 2022 | Appointment of Mr Andrew Cluer as a director on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-09-30 |
08/01/228 January 2022 | Confirmation statement made on 2021-12-22 with updates |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2020-10-15 |
30/11/2130 November 2021 | Registered office address changed from 8 Kingsfold Close Billingshurst RH14 9HG England to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 2021-11-30 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-10-15 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
15/10/2015 October 2020 | Annual accounts for year ending 15 Oct 2020 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 21 GOSSOPS DRIVE CRAWLEY RH11 8HA UNITED KINGDOM |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR KIRK WILLIAM BLUMIRE DEWELL / 29/08/2019 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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