Advanced company searchLink opens in new window

PRESTIGE DESIGNS GROUP LIMITED

Company number 11642833

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Unit 13 Unit 13, Brunel Units, Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4LU United Kingdom to Unit 13 Brunel Units, Brunel Road Gorse Land Industial Estate Clacton-on-Sea CO15 4LU on 22 February 2023
11 Apr 2022 AA01 Current accounting period extended from 31 October 2022 to 30 November 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
21 Mar 2022 PSC01 Notification of Lucy Abigail Cox as a person with significant control on 21 March 2022
21 Mar 2022 PSC04 Change of details for Mr Kevin Charles Reid as a person with significant control on 21 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Jan 2022 CERTNM Company name changed prestige designs essex LTD\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-23
26 Mar 2021 AA Micro company accounts made up to 31 October 2020
19 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
21 May 2020 AA Micro company accounts made up to 31 October 2019
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 100
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
12 Nov 2018 AP01 Appointment of Mrs Lucy Abigail Cox as a director on 12 November 2018
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted