- Company Overview for PRINCELY SUMS LTD (09819557)
- Filing history for PRINCELY SUMS LTD (09819557)
- People for PRINCELY SUMS LTD (09819557)
- More for PRINCELY SUMS LTD (09819557)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
31 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
31 May 2024 | AD01 | Registered office address changed from 20 Durham Terrace Flat 3 London W2 5PB England to 88 Lancaster Road London W11 1QS on 31 May 2024 | |
31 Jan 2024 | PSC01 | Notification of John Hampson as a person with significant control on 31 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Castle Management Llc as a person with significant control on 31 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from 25C Sunderland Terrace London W2 5PA England to 20 Durham Terrace Flat 3 London W2 5PB on 30 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr John Douglas Hampson on 30 January 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
04 Aug 2023 | AD01 | Registered office address changed from 16 Holmlea Road Datchet Slough SL3 9HQ England to 25C Sunderland Terrace London W2 5PA on 4 August 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Nov 2022 | PSC07 | Cessation of Kevin Prince as a person with significant control on 6 June 2022 | |
23 Nov 2022 | PSC02 | Notification of Castle Management Llc as a person with significant control on 6 June 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Kevin John Prince as a director on 6 June 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Kevin Prince as a secretary on 6 June 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr John Douglas Hampson as a director on 6 June 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Kevin John Prince on 6 September 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 149 st Pauls Avenue St. Pauls Avenue Slough SL2 5EN England to 16 Holmlea Road Datchet Slough SL3 9HQ on 23 December 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
12 Jun 2019 | PSC04 | Change of details for Kevin Prince as a person with significant control on 1 September 2017 |