Advanced company searchLink opens in new window

PRESTBURY INCENTIVES LIMITED

Company number 09033962

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 Apr 2024 SH19 Statement of capital on 12 April 2024
  • GBP 1,002
12 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/04/2024
12 Apr 2024 CAP-SS Solvency Statement dated 11/04/24
12 Apr 2024 SH20 Statement by Directors
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
17 May 2023 PSC02 Notification of Prestbury Management Holdings Limited as a person with significant control on 22 December 2020
17 May 2023 PSC07 Cessation of Nicholas Mark Leslau as a person with significant control on 22 December 2020
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
13 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 28 February 2022
06 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with updates
22 Dec 2020 TM01 Termination of appointment of Nigel William Wray as a director on 22 December 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,002
01 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,000
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
08 Jan 2020 SH10 Particulars of variation of rights attached to shares
08 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 AP01 Appointment of Mr Nigel William Wray as a director on 10 December 2019
07 Jan 2020 AP01 Appointment of Mr Ben Walford as a director on 10 December 2019
22 Nov 2019 AA Accounts for a small company made up to 31 March 2019