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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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