CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2019 to Tuesday 30th June 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 606-609 Salisbury House 29, Finsbury Circus London EC2M 7AQ England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
SH01 |
1720001.00 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(25 pages)
|
SH01 |
1120001.00 GBP is the capital in company's statement on Tuesday 30th April 2019
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
720001.00 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
720000.00 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
|
CH01 |
On Tuesday 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 606-609 Salisbury House 29, Finsbury Circus London EC2M 7AQ on Wednesday 1st March 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
275000.00 GBP is the capital in company's statement on Wednesday 11th May 2016
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed principia capital management LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 30th October 2013
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th October 2010 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th October 2010 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 4th October 2010 secretary's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd December 2011 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 3rd December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from 8Th Floor, the Economist Building 25 St. James's Street London SW1A 1HA United Kingdom
filed on: 5th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(23 pages)
|