Advanced company searchLink opens in new window

PROJECT PRESTIGE MIDCO LIMITED

Company number 13014136

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)
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
23 Feb 2024 AA Full accounts made up to 31 December 2022
28 Nov 2023 TM01 Termination of appointment of Nicholas James Hayllar as a director on 16 November 2023
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
09 Mar 2023 TM02 Termination of appointment of Andreas Evangelou as a secretary on 28 February 2023
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr Bruce Melizan on 5 September 2022
08 Jul 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 AP01 Appointment of Mr Bruce Melizan as a director on 10 December 2021
15 Feb 2022 AA01 Change of accounting reference date
01 Feb 2022 AP03 Appointment of Mr Andreas Evangelou as a secretary on 1 February 2022
07 Jan 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
15 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with updates
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 6,001
28 May 2021 PSC05 Change of details for Project Prestige Topco Limited as a person with significant control on 22 March 2021
28 May 2021 AD01 Registered office address changed from 50 Ringwood Avenue London N2 9NS United Kingdom to Unit G, East Coate House 1-3 Coate Street London England E2 9AG on 28 May 2021
06 May 2021 AP01 Appointment of Mr Nicholas James Hayllar as a director on 22 March 2021
06 May 2021 AP01 Appointment of Mr Jeffrey Richard Burke as a director on 22 March 2021
06 May 2021 AP01 Appointment of Mr Oliver Charles Watts as a director on 22 March 2021
26 Mar 2021 MR01 Registration of charge 130141360002, created on 22 March 2021
22 Mar 2021 MR01 Registration of charge 130141360001, created on 22 March 2021
16 Mar 2021 AP01 Appointment of Simon Singh as a director on 16 March 2021
02 Mar 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 25 February 2021
02 Mar 2021 PSC02 Notification of Project Prestige Topco Limited as a person with significant control on 25 February 2021
24 Feb 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 50 Ringwood Avenue London N2 9NS on 24 February 2021