Advanced company searchLink opens in new window

PRESTIGE EVENTS ENTERPRISES LTD.

Company number 11407940

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)
02 Apr 2024 AD01 Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR United Kingdom to Prestige, Sherwood House Coxmoor Road Sutton in Ashfield NG17 5LA on 2 April 2024
02 Apr 2024 AA Micro company accounts made up to 31 March 2023
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
20 Jun 2022 TM01 Termination of appointment of Paul Ilco Renolds as a director on 2 May 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 RP04AP01 Second filing for the appointment of Mr Paul Ilco Renolds as a director
09 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
07 Jul 2021 AP01 Appointment of Mr Paul Ilco Renolds as a director on 1 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/21
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Jul 2020 CH01 Director's details changed for Miss. Kimberley Leanne Woodcock on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Mr. Karl David Thomas Woodcock on 29 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 TM01 Termination of appointment of Ryan Travers Butler as a director on 20 July 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
12 Jun 2019 CH01 Director's details changed for Miss. Kimberley Leanne James on 11 November 2018
12 Jun 2019 PSC04 Change of details for Miss. Kimberley Leanne James as a person with significant control on 11 November 2018
08 Jan 2019 AP01 Appointment of Mr Ryan Travers Butler as a director on 27 December 2018
19 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 100