PRINCEKAY CONSULTING LIMITED

Unit 3 Stanley Court Shearway Business Park Unit 3 Stanley Court Shearway Business Park, Folkestone, CT19 4FJ, Kent, England
StatusACTIVE
Company No.07455356
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PRINCEKAY CONSULTING LIMITED is an active private limited company with number 07455356. It was incorporated 13 years, 6 months, 12 days ago, on 30 November 2010. The company address is Unit 3 Stanley Court Shearway Business Park Unit 3 Stanley Court Shearway Business Park, Folkestone, CT19 4FJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Allyson Kay

Change date: 2022-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Allyson Kay

Change date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-18

New address: Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ

Old address: 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: Pelican House 86 High Street Hythe Kent CT21 5AJ

New address: 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 25 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Heans Prince

Change date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 25 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allyson Kay

Cessation date: 2018-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Heans Prince

Notification date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Ms Allyson Kay

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Stuart Heans Prince

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Allyson Kay

Change date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Prince

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Address

Type: AD01

Old address: Stanford Mill Kennett Lane Stanford Ashford Kent TN25 6DG United Kingdom

Change date: 2011-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOONER LIMITED

THE COUNTING HOUSE,WALLINGFORD,OX10 0EL

Number:06054063
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS LINKS CIC

39 FORD CLOSE,HORNCHURCH,RM13 7AU

Number:11843189
Status:ACTIVE
Category:Community Interest Company

DRUMBO PARK LTD

C/O HILL VELACOTT,BELFAST,BT2 7BA

Number:NI059365
Status:LIQUIDATION
Category:Private Limited Company

IMAGE SENSING SYSTEMS EMEA LIMITED

NEMCO LIMITED,STEVENAGE,SG1 4SX

Number:08740702
Status:ACTIVE
Category:Private Limited Company

LORD GREEN LTD

16 VICTORIA STREET,NORWICH,NR1 3QY

Number:11294561
Status:ACTIVE
Category:Private Limited Company

MOODY SYSTEMS LIMITED

WEST CARR ROAD IND EST,NOTTINGHAMSHIRE,DN22 7SN

Number:04377323
Status:ACTIVE
Category:Private Limited Company

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