PRINCIPIA SCHOOL OF LANGUAGE LTD

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2314 March 2023 Statement of affairs

View Document

14/03/2314 March 2023 Registered office address changed from 14 Birlingham Close Pershore Worcestershire WR10 1LZ to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-03-14

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/07/1612 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CORBISHLEY / 19/03/2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/07/1523 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/07/1428 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS CORBISHLEY

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1220 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/102 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CORBISHLEY / 19/06/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 £ NC 100/200000 25/02

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 25/02/07

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 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