PRINCEDALE - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUPP / 04/09/2023
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT JUPP / 04/09/2023
2023-04-07 delete address 42-44 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AH
2023-04-07 insert address 5 BEAUCHAMP COURT VICTORS WAY LONDON ENGLAND EN5 5TZ
2023-04-07 update registered_address
2023-03-31 delete address 42-44 Bishopsgate London. EC2N 4AH
2023-03-31 insert address 5 Beauchamp Ct Victors Way London. EN5 5TZ
2023-03-31 update person_title Lindsay Scigliano: Head of Research => Director of Research
2023-03-31 update primary_contact 42-44 Bishopsgate, London EC2N 4AH => 5 Beauchamp Ct, Victors Way, London EN5 5TZ
2023-01-27 delete source_ip 89.200.141.209
2023-01-27 insert source_ip 62.100.206.235
2022-12-15 update statutory_documents DIRECTOR APPOINTED MISS LINDSAY JANE SCIGLIANO
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET EN5 5TZ ENGLAND
2022-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-18 delete address 12 Hammersmith Grove London. W6 7AP
2022-04-18 insert address 42-44 Bishopsgate London. EC2N 4AH
2022-04-18 insert alias Princedale Partners Ltd.
2022-04-18 insert registration_number 08184671
2022-04-18 update primary_contact 12 Hammersmith Grove London. W6 7AP => 42-44 Bishopsgate, London EC2N 4AH
2022-03-07 delete address SUITE-B, 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH
2022-03-07 insert address 42-44 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AH
2022-03-07 update registered_address
2022-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM SUITE-B, 42-44 BISHOPSGATE LONDON EC2N 4AH ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_ref_month 12 => 3
2021-02-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-01-28 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 delete address SUITE B 42-44 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AH
2020-01-07 insert address SUITE-B, 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH
2020-01-07 update reg_address_care_of WELBECK AND BRADWELL => null
2020-01-07 update registered_address
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-08 delete address 30 PERCY STREET LONDON UNITED KINGDOM W1T 2DB
2019-07-08 insert address SUITE B 42-44 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AH
2019-07-08 update reg_address_care_of null => WELBECK AND BRADWELL
2019-07-08 update registered_address
2019-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-09-30
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update account_ref_month 3 => 12
2017-09-01 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-12 delete address 9A RAINHAM ROAD KENSAL GREEN LONDON NW10 5DS
2016-03-12 insert address 30 PERCY STREET LONDON UNITED KINGDOM W1T 2DB
2016-03-12 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9A RAINHAM ROAD KENSAL GREEN LONDON NW10 5DS
2016-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUPP / 10/02/2016
2015-09-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-20 update statutory_documents 20/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 9A RAINHAM ROAD KENSAL GREEN LONDON UNITED KINGDOM NW10 5DS
2014-09-07 insert address 9A RAINHAM ROAD KENSAL GREEN LONDON NW10 5DS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-22 update statutory_documents 20/08/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 70229 - Management consultancy activities other than financial management
2013-09-06 update returns_last_madeup_date null => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-22 update statutory_documents 20/08/13 FULL LIST
2013-06-25 insert company_previous_name ASMAT LIMITED
2013-06-25 update name ASMAT LIMITED => PRINCEDALE PARTNERS LIMITED
2013-06-25 update account_ref_month 8 => 3
2013-06-25 update accounts_next_due_date 2014-05-20 => 2013-12-31
2013-03-11 update statutory_documents CURRSHO FROM 31/08/2013 TO 31/03/2013
2013-02-06 update statutory_documents COMPANY NAME CHANGED ASMAT LIMITED CERTIFICATE ISSUED ON 06/02/13
2012-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION