Advanced company searchLink opens in new window

PRESTIGE PAWNBROKERS LIMITED

Company number 07521932

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)
03 Apr 2024 MR01 Registration of charge 075219320003, created on 3 April 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
27 Dec 2023 MR04 Satisfaction of charge 075219320001 in full
16 Nov 2023 MR01 Registration of charge 075219320002, created on 15 November 2023
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
20 Jan 2022 AD01 Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England to 164-166 High Street Guildford GU1 3HW on 20 January 2022
14 Sep 2021 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
14 Sep 2021 MR01 Registration of charge 075219320001, created on 31 August 2021
24 Jun 2021 PSC02 Notification of Prestige Asset Finance Limited as a person with significant control on 23 June 2021
24 Jun 2021 PSC07 Cessation of James John Constantinou as a person with significant control on 23 June 2021
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Mar 2021 AD01 Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 12 March 2021
12 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
14 May 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
30 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
19 Jan 2018 PSC04 Change of details for Mr James John Constantinou as a person with significant control on 17 February 2017
13 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017