- Company Overview for FORMULA PRESTIGE MOTORS LTD (10458237)
- Filing history for FORMULA PRESTIGE MOTORS LTD (10458237)
- People for FORMULA PRESTIGE MOTORS LTD (10458237)
- Charges for FORMULA PRESTIGE MOTORS LTD (10458237)
- More for FORMULA PRESTIGE MOTORS LTD (10458237)
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 |