- Company Overview for PRINCI INTERNATIONAL LIMITED (10270034)
- Filing history for PRINCI INTERNATIONAL LIMITED (10270034)
- People for PRINCI INTERNATIONAL LIMITED (10270034)
- Charges for PRINCI INTERNATIONAL LIMITED (10270034)
- More for PRINCI INTERNATIONAL LIMITED (10270034)
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) |
---|---|---|---|
25 Oct 2024 | MR04 | Satisfaction of charge 102700340001 in full | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jul 2024 | AA01 | Current accounting period shortened from 27 July 2023 to 26 July 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Sep 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
13 Jan 2022 | CH01 | Director's details changed for Mr Andrea Aimar on 13 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 13 January 2022 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | CH01 | Director's details changed for Rocco Princi on 11 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Rocco Princi as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Palladium House, 1-4 Argyll Street London W1F 7LD United Kingdom to 111 Park Street Mayfair London W1K 7JF on 11 January 2022 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Oct 2020 | CH02 | Director's details changed | |
19 Oct 2020 | AD01 | Registered office address changed from Winnington House 2, Woodberry Grove North Finchley London N12 0DR England to Palladium House, 1-4 Argyll Street London W1F 7LD on 19 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Rocco Princi on 13 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Rocco Princi as a person with significant control on 13 October 2020 |