Advanced company searchLink opens in new window

PRESTIGE ADVICE LIMITED

Company number 08787443

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
04 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
02 Nov 2016 AA01 Previous accounting period extended from 29 November 2015 to 31 December 2015
24 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
10 Dec 2014 CH01 Director's details changed for Mr David Margo on 20 October 2014
31 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 31 October 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,000