Advanced company searchLink opens in new window

PRESTHOPE SUCCESS LTD

Company number 09727149

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)
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