Advanced company searchLink opens in new window

PRESTIGE BUILDING SERVICES (LONDON) LTD

Company number 10254944

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Mar 2022 PSC04 Change of details for Mr Cristian Daniel Chira as a person with significant control on 22 July 2019
16 Mar 2022 PSC04 Change of details for Mrs Cristina Alina Chira as a person with significant control on 31 May 2020
14 Mar 2022 PSC04 Change of details for Mr Cristian Daniel Chira as a person with significant control on 31 May 2020
11 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
12 Jan 2021 CH01 Director's details changed for Mr Cristian Daniel Chira on 12 January 2021
12 Jan 2021 CH03 Secretary's details changed for Mrs Cristina Chira on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mrs Cristina Alina Chira as a person with significant control on 12 January 2021
11 Jan 2021 AD01 Registered office address changed from A3, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT United Kingdom to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 11 January 2021
27 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
06 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2019 PSC01 Notification of Cristina Alina Chira as a person with significant control on 22 July 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 1
22 Jul 2019 AP03 Appointment of Mrs Cristina Chira as a secretary on 22 July 2019
11 Jul 2019 AD01 Registered office address changed from 445 Warners End Road Hemel Hempstead HP1 3QF United Kingdom to A3, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 11 July 2019
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
30 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates