Advanced company searchLink opens in new window

PRESTIGE FINISH LTD

Company number 10459991

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)
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
  • GBP 3
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