PRINCIPEA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mr David Raymond Sloggett on 2023-06-01

View Document

16/08/2316 August 2023 Change of details for Mr David Raymond Sloggett as a person with significant control on 2023-06-01

View Document

16/08/2316 August 2023 Secretary's details changed for Ms Fiona Ella Anne Hussain on 2023-06-01

View Document

16/08/2316 August 2023 Registered office address changed from 10 Green Lane Fowey Cornwall PL23 1DU England to St Mary's Cottage Fore Street Chudleigh Devon TQ13 0HY on 2023-08-16

View Document

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

View Accounts

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-09-11 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND SLOGGETT / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 31 BROOK STREET DAWLISH DEVON EX7 9AE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND SLOGGETT / 19/02/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 8 NELSON STREET RYDE ISLE OF WIGHT PO33 2EZ

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LAURA SLOGGETT / 19/01/2015

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND SLOGGETT / 11/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

30/09/0730 September 2007 S366A DISP HOLDING AGM 11/09/07

View Document

30/09/0730 September 2007 S386 DISP APP AUDS 11/09/07

View Document

11/09/0711 September 2007 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