Advanced company searchLink opens in new window

PRINCIPLE AFFAIRS LIMITED

Company number 05467588

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)
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
  • GBP 1.6
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24
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