Advanced company searchLink opens in new window

PRESTIGE (INTERNATIONAL) LIMITED

Company number 06474004

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)
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