THE PRINCIPLE RECRUITMENT ASSOCIATES LTD

Company Documents

DateDescription
02/04/222 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 14A THE HIGH STREET WANSTEAD LONDON E11 2AJ

View Document

10/02/2010 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

10/02/2010 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/2010 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOSKIA JELENA BEETHAM / 01/01/2016

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074179480004

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074179480003

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074179480005

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074179480004

View Document

13/03/1913 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SOSKIA BEETHAM-SOUFA / 01/03/2018

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ANTHONY BEETHAM

View Document

06/03/196 March 2019 CESSATION OF SOSKIA JELENA BEETHAM-SOUFAN AS A PSC

View Document

01/03/191 March 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOSKIA BEETHAM-SOUFA

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOSKIA JELENA BEETHAM-SOUFAN

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074179480002

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/02/1826 February 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074179480003

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074179480002

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL BEETHAM

View Document

31/01/1431 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MISS SOSKIA JELENA BEETHAM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR SOKIA BEETHAM

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED RACHEL LORRAINE BEETHAM

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MS SOKIA BEETHAM

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED PRINCIPAL PEOPLE (LONDON) LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

27/10/1027 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information