Advanced company searchLink opens in new window

PRESTIGE PLASTERERS LTD

Company number 12773190

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)
10 Jan 2024 PSC04 Change of details for Mr Ricky John Osborn as a person with significant control on 22 December 2023
08 Jan 2024 CH01 Director's details changed for Mr Ricky Mark Osborn on 22 December 2023
22 Dec 2023 PSC04 Change of details for Mr Ricky Mark Maidment as a person with significant control on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Mr Ricky Mark Maidment on 22 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
22 Jun 2022 PSC04 Change of details for Mr Ben Stephen Clarke as a person with significant control on 21 June 2022
22 Jun 2022 PSC04 Change of details for Mr Ricky Mark Maidment as a person with significant control on 21 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Ricky Mark Maidment on 21 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Ben Stephen Clarke on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Suite 11, the Courtyard the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England to Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 21 June 2022
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 SH10 Particulars of variation of rights attached to shares
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
18 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted