- Company Overview for PRESTIGE ENTERPRISES EC LIMITED (02772932)
- Filing history for PRESTIGE ENTERPRISES EC LIMITED (02772932)
- People for PRESTIGE ENTERPRISES EC LIMITED (02772932)
- More for PRESTIGE ENTERPRISES EC LIMITED (02772932)
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) |
---|---|---|---|
23 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
05 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
10 Dec 2017 | TM01 | Termination of appointment of Mangaleswary Sivalingam as a director on 10 December 2017 | |
10 Dec 2017 | AP01 | Appointment of Mr Shantaraj Sivalingam as a director on 10 December 2017 | |
10 Dec 2017 | TM02 | Termination of appointment of Shantaraj Sivalingam as a secretary on 10 December 2017 | |
10 Dec 2017 | AP03 | Appointment of Mrs Mangaleswary Sivalingam as a secretary on 10 December 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
27 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Mangaleswary Sivalingam on 19 August 2015 | |
29 Dec 2015 | CH03 | Secretary's details changed for Shantaraj Sivalingam on 19 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 7 Oakhill Avenue Pinner Middlesex HA5 3DL to 2 Elysian Mews London N7 8FE on 11 August 2015 |