- Company Overview for T. F. PRESTIGE CARS LIMITED (13133795)
- Filing history for T. F. PRESTIGE CARS LIMITED (13133795)
- People for T. F. PRESTIGE CARS LIMITED (13133795)
- More for T. F. PRESTIGE CARS LIMITED (13133795)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
16 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
15 Sep 2022 | CH01 | Director's details changed for Mr Timothy Andrew Freimuth on 15 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Timothy Andrew Freimuth as a person with significant control on 6 September 2022 | |
13 Sep 2022 | PSC07 | Cessation of Stephen Mark Jones as a person with significant control on 6 September 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Stephen Mark Jones as a director on 8 August 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Unit 2 Forest Industrial Park Pit Lane Ketton Stamford PE9 3SZ United Kingdom to Units 4 & 5 Forest Industrial Park Pit Lane Stamford PE9 3SZ on 18 March 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
29 Jul 2021 | PSC01 | Notification of Stephen Mark Jones as a person with significant control on 14 January 2021 | |
29 Jul 2021 | PSC07 | Cessation of L W J Consultancy Uk Limited as a person with significant control on 14 January 2021 | |
25 May 2021 | AD01 | Registered office address changed from Emmeline House, the Old Hall Gardens 36 Burley Road Langham Oakham Leicestershire LE15 7HY England to Unit 2 Forest Industrial Park Pit Lane Ketton Stamford PE9 3SZ on 25 May 2021 | |
14 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-14
|