- Company Overview for PRESTHOPE SUCCESS LTD (09727149)
- Filing history for PRESTHOPE SUCCESS LTD (09727149)
- People for PRESTHOPE SUCCESS LTD (09727149)
- More for PRESTHOPE SUCCESS LTD (09727149)
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) |
---|---|---|---|
18 Sep 2020 | PSC01 | Notification of Abhishek Thonta as a person with significant control on 1 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Attil Vencel as a person with significant control on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Attil Vencel as a director on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Abhishek Thonta as a director on 1 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from 86, Castleton Avenue Wembley HA9 7QF England to 12 Frederick Street Rugby CV21 2EN on 17 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Attil Vencel as a person with significant control on 1 April 2020 | |
17 Apr 2020 | PSC07 | Cessation of Dan Souza as a person with significant control on 1 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Attil Vencel as a director on 1 April 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Dan Souza as a director on 1 April 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
01 Jun 2018 | PSC04 | Change of details for Mr Dan Souza as a person with significant control on 24 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 391B High Road Wembley HA9 7DT England to 86, Castleton Avenue Wembley HA9 7QF on 1 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Dan Souza on 24 May 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 19 April 2018 | |
02 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 19 April 2018 | |
02 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 May 2018 | PSC01 | Notification of Dan Souza as a person with significant control on 19 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Dan Souza as a director on 19 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 391B High Road Wembley HA9 7DT on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Brian Traynor as a person with significant control on 5 April 2018 |