PRINCIPAL PROJX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Keith George Strain as a director on 2025-06-16

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

15/02/2515 February 2025 Notification of Kirk Dewell as a person with significant control on 2025-02-15

View Document

12/01/2512 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Notification of Andrew Cluer as a person with significant control on 2024-06-30

View Document

23/12/2423 December 2024 Cessation of Kirk William Blumire Dewell as a person with significant control on 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

14/12/2414 December 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Mr Adrian Gary Hyder as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Keith George Strain as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Andrew Cluer as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-10-15

View Document

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

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-10-15 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

15/10/2015 October 2020 Annual accounts for year ending 15 Oct 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 21 GOSSOPS DRIVE CRAWLEY RH11 8HA UNITED KINGDOM

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR KIRK WILLIAM BLUMIRE DEWELL / 29/08/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1824 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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