- 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) |
---|---|---|---|
28 Apr 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
21 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
15 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Simon Dean Crowther on 11 May 2014 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
21 Feb 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | MR01 | Registration of charge 057784850001, created on 25 August 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from The Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to Office Suite E237 E Mill Dean Clough Halifax West Yorkshire HX3 5AX on 29 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Christopher Miskell on 12 April 2013 | |
15 Apr 2013 | CH03 | Secretary's details changed for Christopher Miskell on 12 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Ann Margaret Miskell on 12 April 2013 |