- Company Overview for PRINCIPAL ADVISORS LIMITED (03895296)
- Filing history for PRINCIPAL ADVISORS LIMITED (03895296)
- People for PRINCIPAL ADVISORS LIMITED (03895296)
- Charges for PRINCIPAL ADVISORS LIMITED (03895296)
- More for PRINCIPAL ADVISORS LIMITED (03895296)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
18 Jul 2024 | MR01 | Registration of charge 038952960003, created on 15 July 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
07 Sep 2017 | TM02 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 7 September 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Andria Abashidze as a director on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 6 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Nov 2016 | MR01 | Registration of charge 038952960002, created on 1 November 2016 | |
03 Nov 2016 | MR01 | Registration of charge 038952960001, created on 1 November 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|