Advanced company searchLink opens in new window

PRESTIGE LEISURE UK LIMITED

Company number 02698261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
04 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
04 Dec 2019 AD01 Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018
26 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
12 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed from the accounts on 15/09/2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
06 Nov 2015 AUD Auditor's resignation
02 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
16 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
09 Apr 2014 CH01 Director's details changed for Mohammed Reza Jumani on 9 April 2014