Advanced company searchLink opens in new window

PRESTIGE LIVE IN CARE UK LIMITED

Company number 10269713

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)
11 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
21 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AD01 Registered office address changed from 10-14 Tiller Road London E14 8PX England to 10 - 16 C/O Paj Accountants Tiller Road London E14 8PX on 6 May 2021
06 May 2021 AA Accounts for a dormant company made up to 31 July 2020
06 May 2021 CS01 Confirmation statement made on 10 July 2020 with no updates
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
23 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Apr 2019 AP01 Appointment of Mr Paul Sobba Massaquoi as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of William Jackson as a director on 1 April 2019
26 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
25 Feb 2019 CS01 Confirmation statement made on 10 July 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
05 Feb 2018 PSC04 Change of details for Mr Paul Massaquoi as a person with significant control on 5 February 2018
02 Feb 2018 AP01 Appointment of Mr William Jackson as a director on 1 February 2018
02 Feb 2018 PSC03 Notification of Mr Paul Massaquoi as a person with significant control on 1 February 2018