PRINCIPAL & PROSPER IFA HOLDINGS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

06/05/226 May 2022 Appointment of Miss Kathleen Gallagher as a director on 2022-05-03

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN KNOX

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN

View Document

01/06/211 June 2021 DIRECTOR APPOINTED IAIN MCKIE

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR STEPHEN KAVANAGH

View Document

01/06/211 June 2021 ARTICLES OF ASSOCIATION

View Document

01/06/211 June 2021 CESSATION OF CHRISTOPHER ALAN PURVES AS A PSC

View Document

01/06/211 June 2021 CESSATION OF STEWART GEORGE SIEGEL AS A PSC

View Document

01/06/211 June 2021 ADOPT ARTICLES 17/05/2021

View Document

01/06/211 June 2021 SUB-DIVISION 18/05/21

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASE DE VERE IFA GROUP PLC

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN PURVES

View Document

19/05/2119 May 2021 18/05/21 STATEMENT OF CAPITAL GBP 4401000

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART GEORGE SIEGEL / 18/05/2021

View Document

16/12/2016 December 2020 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