- Company Overview for PRESTMADE LIMITED (03562606)
- Filing history for PRESTMADE LIMITED (03562606)
- People for PRESTMADE LIMITED (03562606)
- Charges for PRESTMADE LIMITED (03562606)
- More for PRESTMADE LIMITED (03562606)
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) |
---|---|---|---|
08 Nov 2016 | MR04 | Satisfaction of charge 035626060004 in full | |
20 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
17 May 2016 | CH03 | Secretary's details changed for Mrs Shelina Jetha on 1 June 2015 | |
17 May 2016 | CH01 | Director's details changed for Mrs Shelina Jetha on 1 June 2015 | |
10 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
02 Jul 2014 | MR01 | Registration of charge 035626060005 | |
10 Feb 2014 | MISC | Section 519 | |
31 Jan 2014 | SH02 | Consolidation and sub-division of shares on 23 January 2014 | |
31 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2014 | SH08 | Change of share class name or designation | |
31 Jan 2014 | SH15 | Reduction of capital following redenomination. Statement of capital on 31 January 2014 | |
31 Jan 2014 | SH14 | Redenomination of shares. Statement of capital 23 January 2014 | |
31 Jan 2014 | CC04 | Statement of company's objects | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | TM01 | Termination of appointment of Asif Bhatia as a director | |
19 Dec 2013 | MR01 | Registration of charge 035626060004 | |
30 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 May 2013 | AD01 | Registered office address changed from 14 Chester Terrace London NW1 4ND England on 20 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU on 20 May 2013 | |
16 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders |