- Company Overview for PRINCIPLE AFFAIRS LIMITED (05467588)
- Filing history for PRINCIPLE AFFAIRS LIMITED (05467588)
- People for PRINCIPLE AFFAIRS LIMITED (05467588)
- More for PRINCIPLE AFFAIRS LIMITED (05467588)
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) |
---|---|---|---|
10 Apr 2024 | CH03 | Secretary's details changed for Mrs Jane Victoria Cox on 9 April 2024 | |
09 Apr 2024 | PSC04 | Change of details for Ms Rebecca Hug as a person with significant control on 9 April 2024 | |
09 Apr 2024 | PSC04 | Change of details for Mrs Jane Cox as a person with significant control on 9 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Ms Rebecca Hug on 9 April 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mrs Jane Victoria Cox on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Impact Hub London PO Box 1 34B York Way Islington London N1 9AB England to 11 Boyn Hill Road Maidenhead SL6 4HQ on 9 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
18 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2021 | |
18 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2022 | |
18 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2023 | |
15 Mar 2024 | SH03 | Purchase of own shares. | |
13 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2020
|
|
09 Feb 2024 | CH03 | Secretary's details changed for Mrs Jane Victoria Cox on 8 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mrs Jane Victoria Cox on 8 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mrs Jane Cox as a person with significant control on 8 February 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Mar 2023 | CS01 |
01/03/23 Statement of Capital gbp 1.6
|
|
07 Mar 2023 | CH01 | Director's details changed for Mrs Jane Victoria Cox on 7 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Ms Rebecca Hug on 7 March 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 34B York Way York Way Islington London N1 9AB England to Impact Hub London PO Box 1 34B York Way Islington London N1 9AB on 17 February 2023 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Feb 2023 | PSC04 | Change of details for Ms Rebecca Hug as a person with significant control on 16 February 2023 | |
16 Feb 2023 | PSC04 | Change of details for Mrs Jane Cox as a person with significant control on 16 February 2023 | |
23 Mar 2022 | PSC04 | Change of details for Ms Rebecca Hug as a person with significant control on 22 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Ms Rebecca Hug as a person with significant control on 22 March 2022 |