- Company Overview for PRESTIGE FOOD & WINE LIMITED (05310891)
- Filing history for PRESTIGE FOOD & WINE LIMITED (05310891)
- People for PRESTIGE FOOD & WINE LIMITED (05310891)
- Charges for PRESTIGE FOOD & WINE LIMITED (05310891)
- More for PRESTIGE FOOD & WINE LIMITED (05310891)
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 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
04 Sep 2024 | AD01 | Registered office address changed from 27 Kingston Road South Wimbledon London SW19 1JX England to Unit 10 Fairway Trading Estate Hounslow TW4 6BU on 4 September 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF England to 27 Kingston Road South Wimbledon London SW19 1JX on 2 August 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Care of Italian Accountants Ltd Office 3.2 Central House 1 Ballards Lane London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from C/O Ashford & Partners Chartered Accountants Kings House, 202 Lower High Street 2nd Floor Lower High Street Watford WD17 2EH England to Care of Italian Accountants Ltd Office 3.2 Central House 1 Ballards Lane London N3 1LQ on 2 September 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 March 2018
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to C/O Ashford & Partners Chartered Accountants Kings House, 202 Lower High Street 2nd Floor Lower High Street Watford WD17 2EH on 28 October 2016 |