Advanced company searchLink opens in new window

PRESTIGE 2 PROPERTIES LTD

Company number 11267202

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)
24 Apr 2024 CERTNM Company name changed ikon grays LTD\certificate issued on 24/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
29 Mar 2024 TM01 Termination of appointment of Munawar Ahmed as a director on 29 March 2024
29 Mar 2024 TM02 Termination of appointment of Munawar Ahmed as a secretary on 28 March 2024
29 Mar 2024 PSC07 Cessation of Ikon Real Estate Group Ltd as a person with significant control on 28 March 2024
29 Mar 2024 AP01 Appointment of Mr Yasir Khan as a director on 29 March 2024
29 Mar 2024 PSC01 Notification of Yasir Khan as a person with significant control on 29 March 2024
29 Mar 2024 AD01 Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 123 Woodgrange Road London E7 0EP on 29 March 2024
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 MR04 Satisfaction of charge 112672020001 in full
14 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 AD01 Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Jul 2018 AD01 Registered office address changed from 95 Woodgrange Road London E7 0EP United Kingdom to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 20 July 2018
06 Jun 2018 MR01 Registration of charge 112672020001, created on 31 May 2018
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 100