- Company Overview for PROJECT PRESTIGE MIDCO LIMITED (13014136)
- Filing history for PROJECT PRESTIGE MIDCO LIMITED (13014136)
- People for PROJECT PRESTIGE MIDCO LIMITED (13014136)
- Charges for PROJECT PRESTIGE MIDCO LIMITED (13014136)
- More for PROJECT PRESTIGE MIDCO LIMITED (13014136)
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
|
|
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 |