Advanced company searchLink opens in new window

PRINCIPAL & PROSPER LIMITED

Company number 13084116

Filter by category

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)
03 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 May 2022 CH01 Director's details changed for Miss Kathleen Gallagher on 18 May 2022
06 May 2022 AP01 Appointment of Miss Kathleen Gallagher as a director on 3 May 2022
31 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
01 Jun 2021 AP01 Appointment of Iain Mckie as a director on 28 May 2021
01 Jun 2021 AP01 Appointment of Mr Gavin Paul Chapman as a director on 28 May 2021
01 Jun 2021 AP01 Appointment of Mr Stephen Kavanagh as a director on 28 May 2021
01 Jun 2021 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 60 New Broad Street London EC2M 1JJ on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Brian Knox as a director on 28 May 2021
19 May 2021 PSC02 Notification of Principal & Prosper Ifa Holdings Limited as a person with significant control on 18 May 2021
19 May 2021 PSC07 Cessation of Principal & Prosper Group Limited as a person with significant control on 18 May 2021
07 May 2021 SH01 Statement of capital following an allotment of shares on 3 May 2021
  • GBP 193,713
04 May 2021 PSC02 Notification of Principal & Prosper Group Limited as a person with significant control on 3 May 2021
04 May 2021 PSC07 Cessation of Principal & Prosper Holdings Limited as a person with significant control on 3 May 2021
16 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-16
  • GBP 1