PRINCIPUS STUDIOS LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Voluntary strike-off action has been suspended |
06/06/256 June 2025 | Voluntary strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the company off the register |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Director's details changed |
21/08/2421 August 2024 | Change of details for a person with significant control |
21/08/2421 August 2024 | Change of details for a person with significant control |
21/08/2421 August 2024 | Change of details for a person with significant control |
21/08/2421 August 2024 | Change of details for a person with significant control |
20/08/2420 August 2024 | Registered office address changed from Manor Farm South End Lane Balne Goole North Yorkshire DN14 0EQ to Cove House North Marine Road Flamborough North Yorkshire YO15 1LF on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Dr Jan Monteith Birley on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Dr Jan Monteith Birley on 2024-08-20 |
23/06/2423 June 2024 | Termination of appointment of Claire Marie Kenny as a director on 2024-06-20 |
17/03/2417 March 2024 | Appointment of Ms Claire Marie Kenny as a director on 2024-03-17 |
17/03/2417 March 2024 | Cessation of Stephen Alexander Monteith as a person with significant control on 2023-01-01 |
17/03/2417 March 2024 | Cessation of Anthony Roy Birley as a person with significant control on 2024-03-01 |
17/03/2417 March 2024 | Termination of appointment of Anthony Roy Birley as a director on 2024-03-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Notification of Anthony Roy Birley as a person with significant control on 2023-08-16 |
21/12/2321 December 2023 | Appointment of Mr Anthony Roy Birley as a director on 2023-08-16 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-03 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-03 with updates |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-11-21 |
08/11/228 November 2022 | Termination of appointment of Stephen Alexander Monteith as a director on 2022-11-01 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-03 with updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
03/12/143 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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