Advanced company searchLink opens in new window

PRINCIPLED LTD

Company number 09230961

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to PO Box W4 5YA Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 August 2018
09 Aug 2018 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 8 August 2018
25 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CH01 Director's details changed for Mr Amit Gangwar on 10 October 2016
10 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
10 Nov 2015 CH04 Secretary's details changed for Windsor Accountancy Limited on 30 September 2015
10 Nov 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015
22 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
29 Sep 2014 CH01 Director's details changed for Mr Rama Santhosh Kiran on 24 September 2014
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)