- Company Overview for PRESTIGE LEISURE UK LIMITED (02698261)
- Filing history for PRESTIGE LEISURE UK LIMITED (02698261)
- People for PRESTIGE LEISURE UK LIMITED (02698261)
- Charges for PRESTIGE LEISURE UK LIMITED (02698261)
- More for PRESTIGE LEISURE UK LIMITED (02698261)
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
|
|
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
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
|
|
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 |