BEFRIA PRESTIGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-09-28

View Document

14/02/2414 February 2024 Amended total exemption full accounts made up to 2022-09-28

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2228 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM 8 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CURREXT FROM 31/03/2018 TO 29/09/2018

View Document

25/02/1825 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018

View Document

25/02/1825 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018

View Document

25/02/1825 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018

View Document

25/02/1825 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company