- Company Overview for PRESSO NETWORK LTD (11569104)
- Filing history for PRESSO NETWORK LTD (11569104)
- People for PRESSO NETWORK LTD (11569104)
- More for PRESSO NETWORK LTD (11569104)
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
|
|
29 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2019
|
|
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
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|