- Company Overview for PRESTIGIOUS JEWELLERS LIMITED (09988440)
- Filing history for PRESTIGIOUS JEWELLERS LIMITED (09988440)
- People for PRESTIGIOUS JEWELLERS LIMITED (09988440)
- Charges for PRESTIGIOUS JEWELLERS LIMITED (09988440)
- More for PRESTIGIOUS JEWELLERS LIMITED (09988440)
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) |
---|---|---|---|
27 Jan 2025 | MR01 | Registration of charge 099884400001, created on 27 January 2025 | |
27 Jan 2025 | MR01 | Registration of charge 099884400002, created on 27 January 2025 | |
27 Nov 2024 | AA01 | Previous accounting period extended from 29 February 2024 to 31 August 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 7 Thorntons Arcade Leeds LS1 6LQ England to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 21 October 2024 | |
14 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 June 2024 | |
25 Jun 2024 | CS01 |
Confirmation statement made on 6 June 2024 with no updates
|
|
25 Jun 2024 | CH01 | Director's details changed for Mr Hamza Hamad on 1 June 2024 | |
25 Jun 2024 | PSC02 | Notification of Prestige Company Holdings International Ltd as a person with significant control on 1 June 2024 | |
25 Jun 2024 | PSC07 | Cessation of Hamza Hamad as a person with significant control on 1 June 2024 | |
30 May 2024 | AD01 | Registered office address changed from 21 Hyde Park Road Leeds West Yorkshire LS6 1PY England to 7 Thorntons Arcade Leeds LS1 6LQ on 30 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Jun 2023 | CS01 | 06/06/23 Statement of Capital gbp 100 | |
17 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
24 Aug 2022 | PSC04 | Change of details for Mr Hamza Hamad as a person with significant control on 23 August 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 7 Thorntons Arcade Leeds LS1 6LQ England to 21 Hyde Park Road Leeds West Yorkshire LS6 1PY on 1 July 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2021 | PSC04 | Change of details for Mr Hamza Hamad as a person with significant control on 22 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
24 Feb 2021 | TM01 | Termination of appointment of Karim Omar Hamad as a director on 22 February 2021 | |
24 Jan 2021 | AD01 | Registered office address changed from 51 New Briggate Leeds LS2 8JD England to 7 Thorntons Arcade Leeds LS1 6LQ on 24 January 2021 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|