- Company Overview for PRESTIGE GIFTING LIMITED (05778485)
- Filing history for PRESTIGE GIFTING LIMITED (05778485)
- People for PRESTIGE GIFTING LIMITED (05778485)
- Charges for PRESTIGE GIFTING LIMITED (05778485)
- More for PRESTIGE GIFTING LIMITED (05778485)
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
|
|
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 |