- Company Overview for PRESTIGE DOORS LIMITED (00413483)
- Filing history for PRESTIGE DOORS LIMITED (00413483)
- People for PRESTIGE DOORS LIMITED (00413483)
- Charges for PRESTIGE DOORS LIMITED (00413483)
- More for PRESTIGE DOORS LIMITED (00413483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2019 | AP01 | Appointment of Azura Binti Abdul-Halim as a director on 2 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Ungku Safiah Ungku-Ahmad as a director on 2 January 2019 | |
03 Oct 2018 | AA | Group of companies' accounts made up to 29 December 2017 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
02 Oct 2017 | AA | Group of companies' accounts made up to 30 December 2016 | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from {old_address} to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 | |
08 May 2017 | ANNOTATION |
Rectified the AD01 was removed from the public register on 24/08/2017 as it was done without the authority of the company and is forged
|
|
07 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 | |
28 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Apr 2016 | MR01 | Registration of charge 004134830005, created on 18 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 May 2014 | CH03 | Secretary's details changed for Robert Reah on 27 May 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
23 Sep 2013 | AD01 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2013 | |
03 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
27 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
28 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 |