Advanced company searchLink opens in new window

PRESTIGE DESIGN & MANAGEMENT LIMITED

Company number 08166653

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)
12 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
24 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
07 Apr 2022 AD01 Registered office address changed from 73 Wattleton Road Beaconsfield HP9 1RS England to 52 Butlers Court Road Beaconsfield HP9 1SG on 7 April 2022
13 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
26 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
26 Aug 2021 AD01 Registered office address changed from 73 Wattleton Road Beaconsfield HP9 1RS England to 73 Wattleton Road Beaconsfield HP9 1RS on 26 August 2021
15 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
23 Dec 2020 AD01 Registered office address changed from 13 Clock Tower Road Isleworth TW7 6GF England to 73 Wattleton Road Beaconsfield HP9 1RS on 23 December 2020
05 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
29 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
06 Jun 2019 AD01 Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP England to 13 Clock Tower Road Isleworth TW7 6GF on 6 June 2019
04 Jan 2019 AA Micro company accounts made up to 28 February 2018
29 Nov 2018 PSC04 Change of details for Mr Leigh Gary Coulson as a person with significant control on 23 November 2018
29 Nov 2018 PSC07 Cessation of Linda Coulson as a person with significant control on 23 November 2018
15 Aug 2018 PSC04 Change of details for Mrs Linda Coulson as a person with significant control on 15 August 2018
15 Aug 2018 PSC04 Change of details for Mr Leigh Gary Coulson as a person with significant control on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from 4 Somerset Way Iver Buckinghamshire SL0 9AF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 15 August 2018
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
16 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
08 Aug 2017 PSC01 Notification of Linda Coulson as a person with significant control on 6 April 2016