Advanced company searchLink opens in new window

PRESTIGE HEALTHCARE (LONDON) LIMITED

Company number 04266554

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)
25 Apr 2016 MR01 Registration of charge 042665540003, created on 22 April 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
11 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
22 Jul 2013 AD01 Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Robert Affutu Nartey on 4 October 2009
29 Jul 2010 AAMD Amended accounts made up to 31 July 2009
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Apr 2010 TM01 Termination of appointment of Lorna Stump as a director
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2009 363a Return made up to 08/08/09; full list of members
20 May 2009 AA Total exemption small company accounts made up to 31 July 2008
21 Aug 2008 363a Return made up to 08/08/08; full list of members
12 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007