Advanced company searchLink opens in new window

PRESTIGE LOGIC (HOLDINGS) LTD

Company number 12532098

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
18 Mar 2024 PSC07 Cessation of Russell Mark Snelson as a person with significant control on 12 January 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 PSC02 Notification of Bcn Topco Limited as a person with significant control on 12 January 2024
16 Jan 2024 TM01 Termination of appointment of Russell Mark Snelson as a director on 12 January 2024
16 Jan 2024 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
16 Jan 2024 AD01 Registered office address changed from Unit 7 Rhino Court Station View Hazel Grove Stockport Cheshire SK7 5ER England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Simon William Heafield as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr Robert James Davies as a director on 12 January 2024
16 Jan 2024 AP01 Appointment of Mr Julian David Llewellyn as a director on 12 January 2024
03 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 1,010
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted