- 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) |
---|---|---|---|
28 Feb 2019 | AAMD | Amended micro company accounts made up to 31 January 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
03 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Jan 2016 | TM01 | Termination of appointment of Hamilton Ashley as a director on 1 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Ercan Aziz as a director on 1 November 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
01 Oct 2013 | AP01 | Appointment of Mrs Maria Anita Hamilton as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Maria Hamilton as a director | |
01 Oct 2013 | AP03 | Appointment of Mrs Maria Anita Hamilton as a secretary | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 May 2013 | CERTNM |
Company name changed prestige fitness (uk) LIMITED\certificate issued on 16/05/13
|
|
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2011 |