Advanced company searchLink opens in new window

PRESTMADE LIMITED

Company number 03562606

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)
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
  • GBP 5,641,182.96079
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
  • GBP 5,641,182
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
  • GBP 5,416,090.25
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/ consolidated and divided 23/01/2014
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