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)
04 Oct 2000 363s Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
14 Jul 2000 395 Particulars of mortgage/charge
14 Jul 2000 395 Particulars of mortgage/charge
14 Mar 2000 288a New secretary appointed
14 Mar 2000 288b Secretary resigned
22 Oct 1999 363s Return made up to 30/09/99; full list of members
18 Aug 1999 288b Secretary resigned
18 Aug 1999 288a New secretary appointed
15 Jul 1999 AA Full group accounts made up to 31 May 1998
05 Oct 1998 363s Return made up to 30/09/98; no change of members
01 Apr 1998 AA Full accounts made up to 31 May 1997
08 Jan 1998 395 Particulars of mortgage/charge
02 Jan 1998 395 Particulars of mortgage/charge
13 Oct 1997 88(2)R Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100
07 Oct 1997 363s Return made up to 30/09/97; full list of members
07 Oct 1997 225 Accounting reference date shortened from 30/09/97 to 31/05/97
07 Oct 1997 287 Registered office changed on 07/10/97 from: 30 macaulay road clapham london greater london SW4 0QX
24 Feb 1997 287 Registered office changed on 24/02/97 from: 30 macualay road london SW7 4QD
27 Jan 1997 288a New director appointed
04 Oct 1996 288 New secretary appointed
04 Oct 1996 288 New director appointed
04 Oct 1996 287 Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Oct 1996 288 Secretary resigned
04 Oct 1996 288 Director resigned
30 Sep 1996 NEWINC Incorporation