Advanced company searchLink opens in new window

PRINCIPLE DEMOLITION LIMITED

Company number 07601132

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 2026 CS01 Confirmation statement made on 5 April 2026 with no updates
10 Dec 2025 AD01 Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7DT England to 77 Leadenhall Street London EC3A 3DE on 10 December 2025
17 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
07 Apr 2025 CS01 Confirmation statement made on 5 April 2025 with no updates
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
05 Apr 2024 PSC07 Cessation of John Madigan as a person with significant control on 5 April 2024
21 Mar 2024 AD01 Registered office address changed from 10 Dominion Street London EC2M 2EF England to Beaufort House 15 st. Botolph Street London EC3A 7DT on 21 March 2024
05 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
23 Jan 2024 MR04 Satisfaction of charge 1 in full
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
13 May 2022 AA Total exemption full accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
04 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
17 May 2019 PSC01 Notification of John Madigan as a person with significant control on 16 May 2019
17 May 2019 PSC01 Notification of Daniel Madigan as a person with significant control on 16 May 2019
17 May 2019 PSC01 Notification of Dermot Gill as a person with significant control on 16 May 2019
17 May 2019 PSC07 Cessation of Madigan Gill Group Holdings Limited as a person with significant control on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
15 Nov 2018 PSC02 Notification of Madigan Gill Group Holdings Limited as a person with significant control on 1 October 2018