Advanced company searchLink opens in new window

WHITSON PRESTIGE LTD

Company number 09466247

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)
06 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 5 May 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 125
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 08/01/2024
14 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
04 Jun 2020 MA Memorandum and Articles of Association
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
26 May 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 110
28 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Rory John Collingbourne as a director on 26 April 2019
21 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 AD01 Registered office address changed from Office Suite 12 C/O the Storage Group Limited Uskside Business Park Church Street Newport NP20 2TX Wales to Whitson Court Whitson Newport NP18 2AY on 18 May 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
05 Mar 2018 CH01 Director's details changed for Mr Jonathan Charles Collingbourne on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mrs Fay Aliza Collingbourne on 5 March 2018