Advanced company searchLink opens in new window

PRINCIPLE TRAVEL LTD

Company number 07844096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000
11 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Jul 2016 AD01 Registered office address changed from Flat 27 305 Kingsland Road London E8 4EG England to C/O Hakan & Co, Chartered Certified Accountants 105 Thornsbeach Road London SE6 1EY on 11 July 2016
26 Feb 2016 AD01 Registered office address changed from 86-89 Paul Street London EC2A 4NE to Flat 27 305 Kingsland Road London E8 4EG on 26 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
18 Mar 2015 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 86-89 Paul Street London EC2A 4NE on 18 March 2015
04 Nov 2014 TM02 Termination of appointment of Matteo Cerri as a secretary on 4 November 2014
23 Jul 2014 TM01 Termination of appointment of Matteo Cerri as a director on 22 July 2014
23 Jul 2014 AP03 Appointment of Mr Matteo Cerri as a secretary on 22 July 2014
23 Jul 2014 TM01 Termination of appointment of Matteo Bodini as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Rocco Moscariello as a director on 22 July 2014
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 10,000
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
09 May 2014 AP01 Appointment of Mr Matteo Cerri as a director
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 999
28 Apr 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
28 Apr 2014 TM01 Termination of appointment of Waris Khan as a director
28 Apr 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
28 Apr 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 28 April 2014
28 Apr 2014 AP01 Appointment of Mr Matteo Bodini as a director
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
03 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
04 Jul 2013 TM01 Termination of appointment of Edwina Coales as a director