Advanced company searchLink opens in new window

FORMULA PRESTIGE MOTORS LTD

Company number 10458237

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)
12 Nov 2024 CH01 Director's details changed for Mr Joseph Michael Tomasulo on 1 November 2024
12 Nov 2024 PSC04 Change of details for Mr Joseph Michael Tomasulo as a person with significant control on 1 November 2024
12 Nov 2024 PSC04 Change of details for Ms Amy Louise Lloyde as a person with significant control on 1 November 2024
12 Nov 2024 AD01 Registered office address changed from Formula Prestige Motors Unit 20B1 Springvale Industrial Estate Cwmbran Torfaen NP44 5BA Wales to Unit 90 Springvale Industrial Estate Cwmbran NP44 5BH on 12 November 2024
16 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
31 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
14 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 Jul 2023 PSC01 Notification of Amy Louise Lloyde as a person with significant control on 1 November 2020
28 Jun 2023 CH01 Director's details changed for Mr Joseph Michael Tomasulo on 28 June 2023
28 Jun 2023 PSC04 Change of details for Mr Joseph Michael Tomasulo as a person with significant control on 28 June 2023
09 May 2023 MR04 Satisfaction of charge 104582370001 in full
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
18 May 2022 MR01 Registration of charge 104582370001, created on 13 May 2022
05 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
27 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
04 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
03 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Feb 2019 AP04 Appointment of Nigel Davies Limited as a secretary on 5 February 2019
16 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with no updates