- Company Overview for PRESTIGE TYRES LIMITED (SC253386)
- Filing history for PRESTIGE TYRES LIMITED (SC253386)
- People for PRESTIGE TYRES LIMITED (SC253386)
- Charges for PRESTIGE TYRES LIMITED (SC253386)
- More for PRESTIGE TYRES LIMITED (SC253386)
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) |
---|---|---|---|
14 Oct 2024 | TM01 | Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Graham Mitchell as a director on 1 October 2024 | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
17 Jun 2024 | AD01 | Registered office address changed from 150 st. Vincent Street C/O Irwin Mitchell Glasgow G2 5NE Scotland to 1st Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 17 June 2024 | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
06 Jun 2022 | PSC05 | Change of details for Micheldever Tyre Services Limited as a person with significant control on 6 June 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
04 May 2020 | AP03 | Appointment of Mr Will Goring as a secretary on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Will Goring as a director on 1 May 2020 | |
04 May 2020 | TM02 | Termination of appointment of Jonathan Robert Cowles as a secretary on 1 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Duncan Stewart Wilkes as a director on 1 May 2020 | |
09 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
08 Aug 2019 | AD01 | Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to 150 st. Vincent Street C/O Irwin Mitchell Glasgow G2 5NE on 8 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from The Old Forge 28 Field Road, Busby Glasgow G76 8SE to 150 st. Vincent Street Glasgow G2 5NE | |
08 Aug 2019 | PSC07 | Cessation of Sofia Louisa Bertolaccini as a person with significant control on 1 July 2019 |