- Company Overview for PRESTAT LIMITED (03593791)
- Filing history for PRESTAT LIMITED (03593791)
- People for PRESTAT LIMITED (03593791)
- Charges for PRESTAT LIMITED (03593791)
- More for PRESTAT LIMITED (03593791)
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) |
---|---|---|---|
02 Apr 2020 | TM02 | Termination of appointment of Nicholas Anthony Crean as a secretary on 1 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
16 May 2019 | TM01 | Termination of appointment of Victoria Alma Hill as a director on 13 March 2019 | |
04 Apr 2019 | AP03 | Appointment of Michael Alan Fawcett as a secretary on 13 March 2019 | |
12 Dec 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Anthony Crean on 1 March 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Williiam Brian Keeling on 1 March 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Williiam Brian Keeling on 8 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Victoria Alma Hill on 8 July 2017 | |
17 Jul 2017 | CH03 | Secretary's details changed for Mr Nicholas Anthony Crean on 8 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Nicholas Anthony Crean on 8 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
25 Nov 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Unit 8 Powergate Business Park Volt Avenue Park Royal London NW10 6PW on 8 July 2016 | |
16 Nov 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
26 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 |