- Company Overview for ANDREAS PRESTIGE LIMITED (13353149)
- Filing history for ANDREAS PRESTIGE LIMITED (13353149)
- People for ANDREAS PRESTIGE LIMITED (13353149)
- More for ANDREAS PRESTIGE LIMITED (13353149)
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
|
|
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
|