PRINCIPIA INVESTMENT MANAGEMENT LIMITED

07094975
NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

Documents

Documents
Date Category Description Pages
08 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Francesco Rovati) 2 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Paolo Massi) 2 Buy now
15 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Jan 2020 capital Return of Allotment of shares 3 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
04 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
03 Dec 2019 officers Change of particulars for director (Mr Francesco Rovati) 2 Buy now
03 Dec 2019 officers Change of particulars for director (Mr Paolo Massi) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Kelly Charles Isaac) 1 Buy now
09 May 2019 accounts Annual Accounts 25 Buy now
02 May 2019 capital Return of Allotment of shares 3 Buy now
24 Apr 2019 officers Appointment of director (Mr Kelly Charles Isaac) 2 Buy now
06 Apr 2019 officers Termination of appointment of director (Marc Chapman) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 officers Change of particulars for director (Mr Francesco Rovati) 2 Buy now
06 Dec 2018 officers Change of particulars for director (Mr Paolo Massi) 2 Buy now
18 May 2018 accounts Annual Accounts 11 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 capital Return of Allotment of shares 4 Buy now
14 Mar 2017 capital Return of Allotment of shares 4 Buy now
09 Mar 2017 resolution Resolution 28 Buy now
07 Mar 2017 officers Change of particulars for director (Ms Alessandra Manuli) 2 Buy now
02 Mar 2017 officers Appointment of director (Mr Francesco Rovati) 2 Buy now
01 Mar 2017 officers Appointment of director (Mr Paolo Massi) 2 Buy now
01 Mar 2017 officers Appointment of director (Ms Alessandra Manuli) 2 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Daryl Miles) 1 Buy now
01 Mar 2017 officers Termination of appointment of director (David John Till) 1 Buy now
01 Mar 2017 officers Termination of appointment of director (Peter Adam Daiches Dubens) 1 Buy now
01 Mar 2017 officers Termination of appointment of secretary (David Till) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
11 May 2016 capital Return of Allotment of shares 3 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
14 Dec 2015 officers Change of particulars for director (Mr David John Till) 2 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 officers Appointment of director (Mr Daryl Miles) 2 Buy now
31 Mar 2015 officers Appointment of director (Mr Marc Chapman) 2 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
07 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Peter Adam Daiches Dubens) 2 Buy now
08 Mar 2012 officers Change of particulars for director (Mr David John Till) 2 Buy now
08 Mar 2012 officers Change of particulars for secretary (Mr David Till) 1 Buy now
31 Aug 2011 accounts Annual Accounts 3 Buy now
05 Jan 2011 annual-return Annual Return 14 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2009 incorporation Incorporation Company 23 Buy now