Advanced company searchLink opens in new window

ANDREAS PRESTIGE LIMITED

Company number 13353149

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
15 May 2023 AD01 Registered office address changed from 124 City Road, London, England City Road London EC1V 2NZ England to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 15 May 2023
11 Nov 2022 CERTNM Company name changed cedar motors LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
06 Oct 2022 PSC04 Change of details for Mr Adam Andreas Yassine as a person with significant control on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from 48 Cotton Avenue London W3 6YE England to 124 City Road, London, England City Road London EC1V 2NZ on 6 October 2022
30 Aug 2022 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from 220 Empire Road Perivale Greenford UB6 7ED England to 48 Cotton Avenue London W3 6YE on 18 January 2022
23 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted