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)
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of Rebecca Hug as a person with significant control on 30 June 2016
10 Jul 2017 CH01 Director's details changed for Miss Rebecca Hug on 5 November 2016
10 Jul 2017 CH01 Director's details changed for Miss Rebecca Hug on 5 November 2016
10 Jul 2017 PSC01 Notification of Joy Millward as a person with significant control on 30 June 2016
10 Jul 2017 PSC01 Notification of Jane Cox as a person with significant control on 30 June 2016
22 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
18 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2.4
25 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
08 Jan 2016 AD01 Registered office address changed from Unit 202 Bonmarche Centre 241 Ferndale Centre London SW9 8BJ to Unit 205 Bonmarche Centre 241 Ferndale Centre London SW9 8BJ on 8 January 2016
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2.4
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 2.4
27 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 CH03 Secretary's details changed for Mrs Jane Victoria Cox on 26 April 2014
29 Apr 2014 AD01 Registered office address changed from Flat B 63 Dynham Road London NW6 2NT United Kingdom on 29 April 2014
25 Mar 2014 SH02 Sub-division of shares on 1 January 2014
21 Mar 2014 AP01 Appointment of Ms Rebecca Hug as a director
21 Mar 2014 AP01 Appointment of Ms Rebecca Hug as a director
22 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Joy Millward on 10 June 2013
29 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
19 Oct 2012 CH01 Director's details changed for Jane Victoria Allen on 15 September 2012