Advanced company searchLink opens in new window

PRESSO NETWORK LTD

Company number 11569104

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)
22 Apr 2024 AA Micro company accounts made up to 30 September 2023
25 Jan 2024 AD01 Registered office address changed from 12a Stamford Buildings South Lambeth Road London SW8 1UY England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 25 January 2024
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 September 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
04 Jul 2022 CH01 Director's details changed for Mr Kristian Papadakis on 1 December 2021
04 Jul 2022 PSC04 Change of details for Mr Kristian Papadakis as a person with significant control on 1 December 2021
26 Jan 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 12a Stamford Buildings South Lambeth Road London SW8 1UY on 26 January 2022
16 Dec 2021 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
25 May 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 AD01 Registered office address changed from Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 12 May 2021
22 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom to Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB on 5 August 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 100.00
29 Mar 2019 SH06 Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 100
21 Mar 2019 AD01 Registered office address changed from Third Floor 2 Eastbourne Terrace London W2 6LG United Kingdom to Unit 2.05 12-18 Hoxton Street London N1 6NG on 21 March 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100.8
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100.8
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100.72
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100.58
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100.5
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100.36