Date | Description |
2024-04-07 |
update account_category DORMANT => GROUP |
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 |
2023-08-13 |
insert otherexecutives Tony Ford |
2023-08-13 |
delete source_ip 213.35.9.188 |
2023-08-13 |
insert person Amanda Piper |
2023-08-13 |
insert person Ellen Smith |
2023-08-13 |
insert person Kevin Jarrett |
2023-08-13 |
insert person Tim Martin |
2023-08-13 |
insert person Tony Ford |
2023-08-13 |
insert source_ip 51.142.82.238 |
2023-04-28 |
insert person Amanda Withey |
2023-04-07 |
insert company_previous_name SHUYONA HOLDING COMPANY LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update name SHUYONA HOLDING COMPANY LIMITED => PRINCIPAL CORPORATION LIMITED |
2023-02-27 |
update statutory_documents COMPANY NAME CHANGED SHUYONA HOLDING COMPANY LIMITED
CERTIFICATE ISSUED ON 27/02/23 |
2023-02-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-02-24 |
insert sales_emails so..@principal.co.uk |
2023-02-24 |
insert address 20 Little Britain
London
EC1A 7DH |
2023-02-24 |
insert address Principal House,
Parsonage Business Park
Horsham (HQ)
West Sussex
RH12 4AL |
2023-02-24 |
insert email so..@principal.co.uk |
2023-02-24 |
insert phone 01403 280 380 |
2023-02-24 |
insert phone 0203 478 1390 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES |
2023-01-25 |
update statutory_documents 25/01/23 STATEMENT OF CAPITAL GBP 16048901 |
2023-01-23 |
update person_title Sean O'Rourke: Digital Marketing Executive => Digital Marketing Manager |
2022-10-20 |
delete person Suzy Bristow |
2022-09-18 |
delete person Michael Onafuwa |
2022-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2021-12-14 |
insert person Anthony Chipperfield |
2021-12-14 |
insert person Ian Jones |
2021-12-14 |
insert person Josh Stannard |
2021-12-14 |
insert person Marc Cashman |
2021-12-14 |
insert person Michael Onafuwa |
2021-12-14 |
insert person Sally Booker |
2021-12-14 |
insert person Sean O'Rourke |
2021-12-14 |
insert person Suzy Bristow |
2021-07-16 |
delete person Bohdana Morey |
2021-07-16 |
delete person Jon White |
2021-07-16 |
delete person Vicky Mercer-Martin ACIM |
2021-05-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-05-07 |
update accounts_last_madeup_date null => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-11-17 => 2022-12-31 |
2021-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
2020-09-21 |
delete registration_number 02825102 |
2020-07-12 |
delete coo Martin Eden |
2020-07-12 |
delete person Martin Eden |
2020-04-07 |
update account_ref_day 29 => 31 |
2020-04-07 |
update account_ref_month 2 => 3 |
2020-03-04 |
update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021 |
2020-02-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2019-10-07 |
delete person Zi Hareshe |
2019-06-07 |
update person_title Jon White: Services Delivery Director ( Designate ); Head of Service Delivery => Service Delivery Director; Head of Service Delivery |
2019-06-07 |
update person_title Vicky Mercer-Martin ACIM: Senior Marketing Executive => Marketing Manager |
2019-04-08 |
delete person Jason Bull |
2019-04-08 |
delete person Kate Jewell |
2019-03-01 |
delete person Roger Thompson |
2019-03-01 |
insert person Roger Thomson |
2018-12-24 |
update person_title Jon White: Head of Service Delivery => Services Delivery Director ( Designate ); Head of Service Delivery |
2018-09-29 |
delete source_ip 82.71.181.233 |
2018-09-29 |
insert source_ip 213.35.9.188 |
2018-06-11 |
delete address 85 Gresham Street
London
EC2V 7NQ |
2018-06-11 |
insert address 1 Fore Street Avenue
London
EC2Y 9DT |
2018-06-11 |
insert address WeWork) 1 Fore Street Avenue,
London
EC2Y 9DT |
2018-03-06 |
delete privacy_emails pr..@principal.co.uk |
2018-03-06 |
delete email pr..@principal.co.uk |
2018-03-06 |
delete phone (+44)(0)333 240 8130 |
2018-03-06 |
delete terms_pages_linkeddomain ico.gov.uk |
2018-03-06 |
insert email gd..@principal.co.uk |
2017-10-25 |
delete sales_emails so..@principalcorp.co.uk |
2017-10-25 |
insert sales_emails so..@principal.co.uk |
2017-10-25 |
delete email so..@principalcorp.co.uk |
2017-10-25 |
insert email so..@principal.co.uk |
2015-10-29 |
delete address 1626 Parkway, Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH |
2015-10-29 |
delete fax 0333 240 8147 |
2015-10-29 |
delete phone 01489 865000 |
2015-10-29 |
insert address 3, Solent Business Park
Whiteley
Hampshire
PO15 7FH |
2015-10-29 |
insert phone 01489 611710 |
2015-07-09 |
delete address Parsonage Business Park Horsham Horsham,
West Sussex
RH12 4AL |
2015-07-09 |
delete address Principal House
Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL |
2015-06-11 |
delete address and Solution Centre
Principal House
Parsonage Business Park
Horsham, West Sussex, RH12 4AL |
2015-06-11 |
delete contact_pages_linkeddomain ofcom.org.uk |
2015-06-11 |
insert address Parsonage Business Park Horsham Horsham,
West Sussex
RH12 4AL |
2015-06-11 |
insert address Principal House
Parsonage Business Park Horsham Horsham, West Sussex RH12 4AL |
2015-06-11 |
insert phone 01233 720777 |
2015-06-11 |
insert phone 01489 865000 |
2015-06-11 |
insert phone 0191 491 6920 |
2015-06-11 |
insert phone 020 7503 3098 |
2015-06-11 |
update primary_contact and Solution Centre
Principal House
Parsonage Business Park
Horsham, West Sussex, RH12 4AL => Parsonage Business Park Horsham Horsham,
West Sussex
RH12 4AL |
2015-05-14 |
delete address Aldington Frith Ashford, Kent, TN25 7HH, 0333 240 8137
Need Help |
2015-03-18 |
delete address 60 Lombard Street
London, EC3V 9EA |
2015-03-18 |
insert address 85 Gresham Street
London, EC2V 7NQ |
2014-10-29 |
delete address 31 Tileyard Studios
Tileyard Road, London, N7 9AH |
2014-10-29 |
insert address 60 Lombard Street
London, EC3V 9EA |
2014-08-17 |
insert address Aldington Frith Ashford, Kent, TN25 7HH, 0333 240 8137
Need Help |
2014-08-17 |
insert phone 01403 280 380 |
2014-02-11 |
delete about_pages_linkeddomain twitter.com |
2014-02-11 |
delete career_pages_linkeddomain twitter.com |
2014-02-11 |
delete casestudy_pages_linkeddomain twitter.com |
2014-02-11 |
delete contact_pages_linkeddomain twitter.com |
2014-02-11 |
delete index_pages_linkeddomain twitter.com |
2014-02-11 |
delete partner_pages_linkeddomain twitter.com |
2014-02-11 |
delete terms_pages_linkeddomain twitter.com |
2013-08-26 |
delete product_pages_linkeddomain twitter.com |
2013-02-21 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |