Advanced company searchLink opens in new window

PRESTIGE GIFTING LIMITED

Company number 05778485

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)
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2024 SH10 Particulars of variation of rights attached to shares
06 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 PSC07 Cessation of James Alexander Miskell as a person with significant control on 29 October 2024
05 Nov 2024 PSC07 Cessation of Simon Dean Crowther as a person with significant control on 29 October 2024
05 Nov 2024 PSC02 Notification of Hamsard 3783 Limited as a person with significant control on 29 October 2024
05 Nov 2024 TM02 Termination of appointment of Christopher Miskell as a secretary on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of James Alexander Miskell as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Ann Margaret Miskell as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Christopher Miskell as a director on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Philip Paul Crowther as a director on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Julian Charles Ridgard as a director on 29 October 2024
31 Oct 2024 MR01 Registration of charge 057784850002, created on 29 October 2024
31 Oct 2024 MR01 Registration of charge 057784850003, created on 29 October 2024
27 Oct 2024 MR04 Satisfaction of charge 057784850001 in full
25 Oct 2024 AA Group of companies' accounts made up to 31 July 2024
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
29 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
04 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
27 Apr 2023 AA Group of companies' accounts made up to 31 July 2022
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
30 Sep 2022 AD01 Registered office address changed from Office Suite E237 E Mill Dean Clough Halifax West Yorkshire HX3 5AX United Kingdom to Prestige Gifting Limited, G8 Dean Clough G Mill Yard Dean Clough Industrial Park Halifax West Yorkshire HX3 5WD on 30 September 2022
20 Sep 2022 PSC04 Change of details for Mr James Alexander Miskell as a person with significant control on 20 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Simon Dean Crowther on 15 September 2022