D PRESTIGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from 61 Crawford Street London W1H 4JP to 16 Victoria Square London SW1W 0RA on 2025-10-16 |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 30/09/2530 September 2025 New | Certificate of change of name |
| 30/07/2530 July 2025 | Cessation of Nivin Saad Eldin Mohamed Elgamal as a person with significant control on 2025-07-29 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with updates |
| 30/07/2530 July 2025 | Appointment of Mr Saeed Bin Ahmed Al-Maktoum as a director on 2025-07-29 |
| 30/07/2530 July 2025 | Notification of Saeed Bin Ahmed Al-Maktoum as a person with significant control on 2025-07-29 |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
| 26/07/2426 July 2024 | Registered office address changed to PO Box 4385, 09043532 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-26 |
| 26/07/2426 July 2024 | |
| 26/07/2426 July 2024 | |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
| 26/09/2326 September 2023 | Notification of Nivin Saadeldin Mohamed Elgamal as a person with significant control on 2023-09-25 |
| 26/09/2326 September 2023 | Registered office address changed from 1a Electric Parade Seven Kings Road Ilford IG3 8BY England to 61 Crawford Street London W1H 4JP on 2023-09-26 |
| 26/09/2326 September 2023 | Appointment of Ms Nivin Saad Eldin Mohamed Elgamal as a director on 2023-09-25 |
| 26/09/2326 September 2023 | Cessation of Afzal Wali Muhammad as a person with significant control on 2023-09-25 |
| 26/09/2326 September 2023 | Termination of appointment of Afzal Wali Muhammad as a director on 2023-09-25 |
| 21/09/2321 September 2023 | Registered office address changed from 61 Crawford Street London W1H 4JP England to 1a Electric Parade Seven Kings Road Ilford IG3 8BY on 2023-09-21 |
| 15/08/2315 August 2023 | Registered office address changed from 13 Whites Row London E1 7NF to 61 Crawford Street London W1H 4JP on 2023-08-15 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 11/08/2311 August 2023 | Appointment of Mr Afzal Wali Muhammad as a director on 2023-08-11 |
| 11/08/2311 August 2023 | Notification of Afzal Wali Muhammad as a person with significant control on 2023-08-11 |
| 11/08/2311 August 2023 | Cessation of Mohammad Amir as a person with significant control on 2023-08-11 |
| 11/08/2311 August 2023 | Termination of appointment of Mohammad Amir as a director on 2023-08-11 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2021-05-16 with no updates |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2017-04-30 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2018-04-30 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2019-04-30 |
| 13/03/2313 March 2023 | Micro company accounts made up to 2021-04-30 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2020-04-30 |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-04-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2017-05-16 with updates |
| 13/03/2313 March 2023 | Confirmation statement made on 2018-05-16 with no updates |
| 13/03/2313 March 2023 | Confirmation statement made on 2019-05-16 with no updates |
| 13/03/2313 March 2023 | Confirmation statement made on 2020-05-16 with no updates |
| 13/03/2313 March 2023 | Confirmation statement made on 2022-05-16 with no updates |
| 13/03/2313 March 2023 | Notification of Mohammad Amir as a person with significant control on 2023-02-20 |
| 13/03/2313 March 2023 | Administrative restoration application |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 20/05/1620 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/02/1615 February 2016 | SECOND FILING WITH MUD 16/05/15 FOR FORM AR01 |
| 28/01/1628 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
| 06/08/156 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090435320001 |
| 21/05/1521 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/05/1416 May 2014 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
More Company Information
Recently Viewed
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