PRESTIGE FABRIC CARE LTD

06449973
10 TORRINGTON ROAD CLAYGATE ESHER KT10 0SA

Documents

Documents
Date Category Description Pages
06 Aug 2024 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2024 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2024 accounts Annual Accounts 4 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 5 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 5 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 5 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 5 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 5 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 8 Buy now
20 Dec 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 accounts Annual Accounts 8 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
15 Dec 2014 officers Termination of appointment of secretary (John Anthony Hoskinson) 1 Buy now
11 Apr 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 9 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Ahmet Bayram Medi) 2 Buy now
18 Aug 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 45 terrace road walton-on-thames surrey KT12 2SA united kingdom 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 19 catherine place london SW1E 6DX 1 Buy now
14 Dec 2007 officers New director appointed 1 Buy now
11 Dec 2007 incorporation Incorporation Company 18 Buy now