Advanced company searchLink opens in new window

PRESTEVE LIMITED

Company number 13481441

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)
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 CH01 Director's details changed for Mr Jose Maria Coret Ballesteros on 1 November 2023
21 Nov 2023 PSC04 Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 November 2023
21 Nov 2023 AD01 Registered office address changed from 1 Brunel Way Slough SL1 1FQ England to 12 Westbourne Terrace London W2 3UW on 21 November 2023
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
04 Nov 2022 CH01 Director's details changed for Mr Jose Maria Coret Ballesteros on 1 November 2022
04 Nov 2022 PSC04 Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 November 2022
04 Nov 2022 AD01 Registered office address changed from Flat 99 Material Store House 25 Powerhouse Lane Hayes UB3 1FB England to 1 Brunel Way Slough SL1 1FQ on 4 November 2022
11 Jul 2022 CH01 Director's details changed for Mr Jose Maria Coret Ballesteros on 1 July 2022
11 Jul 2022 PSC04 Change of details for Mr Jose Maria Coret Ballesteros as a person with significant control on 1 July 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
01 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
01 Jul 2022 PSC01 Notification of Jose Maria Coret Ballesteros as a person with significant control on 30 June 2022
01 Jul 2022 AP01 Appointment of Mr Jose Maria Coret Ballesteros as a director on 30 June 2022
01 Jul 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 99 Material Store House 25 Powerhouse Lane Hayes UB3 1FB on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Ceri Richard John as a director on 30 June 2022
01 Jul 2022 PSC07 Cessation of Ceri John as a person with significant control on 30 June 2022
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 2