- Company Overview for PRESTIGE FINISH LTD (10459991)
- Filing history for PRESTIGE FINISH LTD (10459991)
- People for PRESTIGE FINISH LTD (10459991)
- More for PRESTIGE FINISH LTD (10459991)
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) |
---|---|---|---|
09 Apr 2024 | PSC07 | Cessation of Steven Dean Eastbury as a person with significant control on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Steven Dean Eastbury as a director on 9 April 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
16 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Feb 2022 | AD01 | Registered office address changed from 3 Lovatt Drive Bletchley Milton Keynes Bucks MK3 7BU England to 129 129 Burney Drive Eagle Farm South Milton Keynes Buckinghamshire MK17 7BT on 26 February 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|
|
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
22 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 2 Porthmellin Close Tattenhoe Milton Keynes Bucks MK4 3AQ England to 3 Lovatt Drive Bletchley Milton Keynes Bucks MK3 7BU on 16 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Sep 2018 | CH01 | Director's details changed for Mr Steven Dean Eastbury on 2 September 2018 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Jordan Eastbury on 10 March 2018 | |
20 Mar 2018 | CH03 | Secretary's details changed for Mr Jordan Eastbury on 10 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Jordan Eastbury as a person with significant control on 5 February 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 3 Lovatt Drive Bletchley Milton Keynes Bucks MK3 7BU England to 2 Porthmellin Close Tattenhoe Milton Keynes Bucks MK4 3AQ on 20 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Steven Dean Eastbury as a person with significant control on 1 March 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Jordan Eastbury as a person with significant control on 22 April 2017 |