- Company Overview for PRESTIGE (INTERNATIONAL) LIMITED (06474004)
- Filing history for PRESTIGE (INTERNATIONAL) LIMITED (06474004)
- People for PRESTIGE (INTERNATIONAL) LIMITED (06474004)
- More for PRESTIGE (INTERNATIONAL) LIMITED (06474004)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
21 Mar 2024 | AD01 | Registered office address changed from 39-40 Skylines Village Limeharbour Docklands London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 21 March 2024 | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
16 Apr 2019 | CH01 | Director's details changed for Mr Mohammad Wasif Sirtaj Jilani on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Mohammad Altaf Jilani on 16 April 2019 | |
16 Apr 2019 | PSC05 | Change of details for Prestige Capital Holdings Limited as a person with significant control on 16 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom to 39-40 Skylines Village Limeharbour Docklands London E14 9TS on 16 April 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Safestore Mentmore House Cray Avenue Orpington Kent BR5 3QF to 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB on 11 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Maria Anita Hamilton as a director on 5 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Erdinc Aziz as a director on 5 March 2019 | |
08 Mar 2019 | TM02 | Termination of appointment of Maria Anita Hamilton as a secretary on 5 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Mohammad Wasif Sirtaj Jilani as a director on 5 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Mohammad Altaf Jilani as a director on 5 March 2019 | |
08 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
08 Mar 2019 | PSC02 | Notification of Prestige Capital Holdings Limited as a person with significant control on 5 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Erdinc Aziz as a person with significant control on 5 March 2019 |