- Company Overview for THE PRESTIGE LIFESTYLE GROUP LTD (10043798)
- Filing history for THE PRESTIGE LIFESTYLE GROUP LTD (10043798)
- People for THE PRESTIGE LIFESTYLE GROUP LTD (10043798)
- Charges for THE PRESTIGE LIFESTYLE GROUP LTD (10043798)
- More for THE PRESTIGE LIFESTYLE GROUP LTD (10043798)
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) |
---|---|---|---|
20 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Asher Grant on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from Garden Flat 1 Bassett Road London W10 6LB United Kingdom to Garden Flat 1 Bassett Road London W10 6LA on 12 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Asher Grant on 10 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 43a Chesterton Road London W10 6ES England to Garden Flat 1 Bassett Road London W10 6LB on 10 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | MR01 | Registration of charge 100437980001, created on 21 July 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
28 Feb 2023 | PSC07 | Cessation of Asher Grant as a person with significant control on 2 February 2023 | |
28 Feb 2023 | PSC02 | Notification of Ag Global Group Ltd as a person with significant control on 2 February 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jul 2020 | CH01 | Director's details changed for Mr Asher Grant on 19 July 2020 | |
19 Jul 2020 | PSC04 | Change of details for Mr Asher Grant as a person with significant control on 19 July 2020 | |
19 Jul 2020 | AD01 | Registered office address changed from 115 Ladbroke Grove Basement Flat London W11 1PG England to 43a Chesterton Road London W10 6ES on 19 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
24 Feb 2020 | CH01 | Director's details changed for Mr Asher Amir on 17 September 2019 | |
24 Feb 2020 | PSC04 | Change of details for Mr Asher Grant Amir as a person with significant control on 17 September 2019 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates |