Advanced company searchLink opens in new window

PRESTIGIC HOLDINGS LIMITED

Company number 03256692

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)
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Feb 2023 AA Accounts for a small company made up to 31 May 2022
24 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Feb 2022 AA Accounts for a small company made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AA Accounts for a small company made up to 31 May 2020
08 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
13 May 2020 CH01 Director's details changed for Mr John Oliver Goldsmith on 1 May 2020
04 May 2020 AD01 Registered office address changed from 42 Albemarle Street London W1S 4JH to 30 Macaulay Road London SW4 0QX on 4 May 2020
02 Mar 2020 AA Accounts for a small company made up to 31 May 2019
04 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Jul 2019 AP01 Appointment of Mr Willem Frederik Vonck as a director on 12 July 2019
04 Mar 2019 AA Accounts for a small company made up to 31 May 2018
28 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
27 Jun 2018 AA Accounts for a small company made up to 31 May 2017
02 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
07 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Aug 2016 AA Total exemption full accounts made up to 31 May 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 117.65