Advanced company searchLink opens in new window

PRESTIGIOUS JEWELLERS HOLDINGS LTD

Company number 14194852

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)
27 Jan 2025 MR01 Registration of charge 141948520002, created on 27 January 2025
27 Jan 2025 MR01 Registration of charge 141948520003, created on 27 January 2025
21 Oct 2024 AD01 Registered office address changed from 7 Thorntons Arcade Leeds LS1 6LQ England to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 21 October 2024
25 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
25 Jun 2024 CH01 Director's details changed for Mr Hamza Hamad on 1 June 2024
25 Jun 2024 CH01 Director's details changed for Mr Hamza Hamad on 1 June 2024
25 Jun 2024 PSC02 Notification of Prestige Company Holdings International Ltd as a person with significant control on 1 June 2024
25 Jun 2024 PSC07 Cessation of Hamza Hamad as a person with significant control on 1 June 2024
24 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jun 2024 AD01 Registered office address changed from 2.05 6 Butts Court Leeds Leeds West Yorkshire LS1 5JS United Kingdom to 7 Thorntons Arcade Leeds LS1 6LQ on 4 June 2024
03 Jun 2024 AD01 Registered office address changed from 7 Thorntons Arcade Leeds LS1 6LQ England to 2.05 6 Butts Court Leeds Leeds West Yorkshire LS1 5JS on 3 June 2024
30 May 2024 AD01 Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to 7 Thorntons Arcade Leeds LS1 6LQ on 30 May 2024
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
05 Oct 2022 MR01 Registration of charge 141948520001, created on 30 September 2022
24 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-24
  • GBP 100