PRINCIPLED DEVELOPMENTS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Change of details for Mrs Nicola Lovegrove as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mrs Nicola Lovegrove on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Philip Martin Lovegrove on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Change of details for Mr Philip Martin Lovegrove as a person with significant control on 2024-11-08

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 20 SEAFIRE PLACE DALGETY BAY DUNFERMLINE KY11 9GY UNITED KINGDOM

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5810980001

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5810980001

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/11/179 November 2017 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