PRINCIPEX LIMITED

3rd Floor-Dept Lmc Hathaway House 3rd Floor-Dept Lmc Hathaway House, Finchley, N3 1QF, London, England
StatusACTIVE
Company No.04116117
CategoryPrivate Limited Company
Incorporated28 Nov 2000
Age23 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRINCIPEX LIMITED is an active private limited company with number 04116117. It was incorporated 23 years, 5 months, 19 days ago, on 28 November 2000. The company address is 3rd Floor-Dept Lmc Hathaway House 3rd Floor-Dept Lmc Hathaway House, Finchley, N3 1QF, London, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leonard Zeiderman

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 28 Marlborough Road St. Albans Hertfordshire AL1 3XQ

New address: 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF

Change date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Roger Zeiderman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Leonard Zeiderman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / leonard zeiderman / 31/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2004

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 28 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M MOORE LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:09469412
Status:ACTIVE
Category:Private Limited Company

BESSONIERE PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11010317
Status:ACTIVE
Category:Private Limited Company

COOKES BOOK-KEEPING SERVICES LTD

THE COURTYARD OFFICES PENN INDUSTRIAL ESTATE,CRADLEY HEATH,B64 5DJ

Number:04468341
Status:ACTIVE
Category:Private Limited Company

ELLISON METAL FINISHING LIMITED

BWC BUSINESS SOLUTIONS LIMITED,LEEDS,LS1 2RU

Number:00744782
Status:ACTIVE
Category:Private Limited Company

EXTRA HELP AT HAND LIMITED

14 CHEQUERS,BISHOPS STORTFORD,CM23 4BX

Number:07905917
Status:ACTIVE
Category:Private Limited Company

THE MOAT FARM JUNIOR SCHOOL TRUST

MOAT FARM JUNIOR SCHOOL,OLDBURY,B68 9QR

Number:07487384
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source