- Company Overview for CAPITAL PRESTIGE LIMITED (06079839)
- Filing history for CAPITAL PRESTIGE LIMITED (06079839)
- People for CAPITAL PRESTIGE LIMITED (06079839)
- Charges for CAPITAL PRESTIGE LIMITED (06079839)
- More for CAPITAL PRESTIGE LIMITED (06079839)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
16 Dec 2024 | AD01 | Registered office address changed from 289 Brompton Road London SW3 2DY England to 50 - 52 the Street Puttenham Guildford GU3 1AR on 16 December 2024 | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB to 289 Brompton Road London SW3 2DY on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Thomas Jamie Dogger as a director on 20 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr William Thomas Yule on 20 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
09 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Jan 2018 | PSC04 | Change of details for Mr William Thomas Yule as a person with significant control on 18 October 2017 | |
29 Jan 2018 | TM02 | Termination of appointment of Thomas Jamie Dogger as a secretary on 29 January 2018 | |
15 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|