PRESTIGE CAPITAL SERVICES LIMITED

06277530
1 CHARTERHOUSE MEWS LONDON ENGLAND EC1M 6BB

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 25 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 officers Change of particulars for director (Mr Michael Anthony Romanek) 2 Buy now
23 Oct 2023 officers Termination of appointment of director (Robert Mcgregor) 1 Buy now
11 Sep 2023 accounts Annual Accounts 29 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Robert Mcgregor) 2 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2023 officers Change of particulars for director (Ms Deborah Ann Hardy) 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2022 accounts Annual Accounts 23 Buy now
04 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 24 Buy now
19 Oct 2020 officers Appointment of director (Mr Robert Mcgregor) 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2020 accounts Annual Accounts 22 Buy now
05 Feb 2020 officers Termination of appointment of director (David Anthony Bryan Curling) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 21 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 21 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 21 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Change of particulars for secretary (Mr Graham Philip May) 1 Buy now
19 Dec 2016 officers Change of particulars for director (Ms Deborah Ann Hardy) 2 Buy now
19 Dec 2016 officers Change of particulars for director (Mr David Anthony Bryan Curling) 2 Buy now
18 Sep 2016 accounts Annual Accounts 24 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 accounts Annual Accounts 18 Buy now
13 Jun 2014 annual-return Annual Return 7 Buy now
30 Apr 2014 accounts Annual Accounts 17 Buy now
06 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jan 2014 officers Termination of appointment of director (Nicholas Wride) 1 Buy now
05 Jul 2013 annual-return Annual Return 7 Buy now
24 Jun 2013 accounts Annual Accounts 15 Buy now
10 Dec 2012 resolution Resolution 1 Buy now
10 Dec 2012 resolution Resolution 4 Buy now
10 Dec 2012 capital Notice of cancellation of shares 4 Buy now
10 Dec 2012 capital Return of purchase of own shares 3 Buy now
04 Oct 2012 officers Termination of appointment of director (Garret Wellesley) 1 Buy now
16 Jul 2012 annual-return Annual Return 9 Buy now
18 May 2012 accounts Annual Accounts 17 Buy now
07 Mar 2012 capital Return of Allotment of shares 4 Buy now
07 Mar 2012 resolution Resolution 7 Buy now
07 Nov 2011 officers Termination of appointment of director (Craig Reeves) 1 Buy now
25 Jul 2011 annual-return Annual Return 11 Buy now
28 Apr 2011 accounts Annual Accounts 17 Buy now
13 Dec 2010 officers Appointment of director (Mr Nicholas Peter Wride) 2 Buy now
28 Oct 2010 capital Return of Allotment of shares 4 Buy now
06 Jul 2010 annual-return Annual Return 13 Buy now
06 Jul 2010 officers Change of particulars for director (Deborah Ann Hardy) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Garret Graham Wellesley) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Craig Reeves) 2 Buy now
20 Apr 2010 accounts Annual Accounts 18 Buy now
21 Dec 2009 officers Appointment of director (Michael Anthony Romanek) 2 Buy now
25 Oct 2009 accounts Annual Accounts 17 Buy now
31 Jul 2009 capital Ad 21/07/09\gbp si 10000@1=10000\gbp ic 950/10950\ 2 Buy now
31 Jul 2009 capital Nc inc already adjusted 21/07/09 1 Buy now
31 Jul 2009 resolution Resolution 1 Buy now
23 Jul 2009 resolution Resolution 11 Buy now
14 Jul 2009 annual-return Return made up to 12/06/09; full list of members 7 Buy now
22 Apr 2009 officers Director appointed craig reeves 2 Buy now
22 Apr 2009 officers Appointment terminated director robert large 1 Buy now
10 Mar 2009 capital Ad 21/10/08\gbp si 5000@0.01=50\gbp ic 900/950\ 2 Buy now
21 Oct 2008 capital Ad 30/09/08\gbp si 26011@0.01=260.11\gbp ic 639.89/900\ 2 Buy now
21 Oct 2008 capital Ad 24/06/08\gbp si 63889@0.01=638.89\gbp ic 1/639.89\ 4 Buy now
21 Oct 2008 capital S-div 1 Buy now
14 Jul 2008 officers Secretary appointed graham philip may 2 Buy now
14 Jul 2008 officers Appointment terminated secretary cobbetts (secretarial) LIMITED 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ 1 Buy now
10 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
23 Apr 2008 accounts Accounting reference date extended from 30/06/2008 to 30/12/2008 1 Buy now
18 Mar 2008 accounts Annual Accounts 2 Buy now
05 Feb 2008 accounts Accounting reference date shortened from 30/06/08 to 30/06/07 1 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB 1 Buy now
08 Nov 2007 officers New director appointed 4 Buy now
28 Oct 2007 officers New director appointed 2 Buy now
23 Oct 2007 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2007 incorporation Incorporation Company 17 Buy now