Advanced company searchLink opens in new window

PRESTIGIOUS JEWELLERS LIMITED

Company number 09988440

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/24
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
  • GBP 100