PRESTAT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr Giacomo Biviano as a director on 2024-12-20

View Document

11/12/2411 December 2024 Termination of appointment of Janluca De Waijer as a director on 2024-12-11

View Document

04/12/244 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Chantal Jane Coady as a director on 2024-07-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Mr Jean-Pierre Willemsen as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Lamberto Vallarino Gancia as a director on 2023-07-27

View Document

05/09/235 September 2023 Appointment of Mr Janluca De Waijer as a director on 2023-09-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

22/06/2322 June 2023 Appointment of Mr Gian Luca Scatena as a director on 2023-05-17

View Document

22/06/2322 June 2023 Appointment of Mr Licerio Degrassi as a director on 2023-03-22

View Document

05/05/235 May 2023 Termination of appointment of Edoardo Pozzoli as a director on 2023-04-27

View Document

05/05/235 May 2023 Termination of appointment of Andrea Macchione as a director on 2023-03-20

View Document

16/03/2316 March 2023 Termination of appointment of Micaela Illy as a director on 2023-02-22

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

04/01/234 January 2023 Particulars of variation of rights attached to shares

View Document

04/01/234 January 2023 Change of share class name or designation

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

06/12/226 December 2022 Satisfaction of charge 058742290001 in full

View Document

28/10/2228 October 2022 Termination of appointment of Licerio Degrassi as a director on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Mr Edoardo Pozzoli as a director on 2022-10-24

View Document

03/10/223 October 2022 Appointment of Mr Licerio Degrassi as a director on 2022-09-21

View Document

03/10/223 October 2022 Appointment of Ms Chantal Jane Coady as a director on 2022-09-21

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Lelio Mondella as a director on 2022-04-27

View Document

25/03/2225 March 2022 Appointment of Mr Lelio Mondella as a director on 2022-02-17

View Document

01/03/221 March 2022 Change of details for Domori S.R.L as a person with significant control on 2020-07-20

View Document

01/03/221 March 2022 Appointment of Ms Susan Ennis as a director on 2022-02-17

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

21/07/2121 July 2021 Director's details changed for Ms Micaela Illy on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS MICAELA ILLY

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK CRAWFORD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR FEDERICO MARESCOTTI

View Document

01/07/191 July 2019 ADOPT ARTICLES 07/06/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF PSC STATEMENT ON 16/05/2019

View Document

16/05/1916 May 2019 CESSATION OF WILLIAM KEELING AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR VITORIA HILL

View Document

16/05/1916 May 2019 CESSATION OF NICHOLAS CREAN AS A PSC

View Document

04/04/194 April 2019 DIRECTOR APPOINTED FEDERICO MARESCOTTI

View Document

04/04/194 April 2019 SECRETARY APPOINTED MICHAEL ALAN FAWCETT

View Document

04/04/194 April 2019 DIRECTOR APPOINTED ANDREA MACCHIONE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR RODERICK BRUCE CRAWFORD

View Document

12/12/1812 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIIAM BRIAN KEELING / 01/03/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VITORIA ALMA HILL / 01/03/2013

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIIAM BRIAN KEELING / 15/05/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CREAN / 01/12/2014

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIIAM BRIAN KEELING / 15/05/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058742290001

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT

View Document

07/03/167 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 1873

View Document

26/01/1626 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 1870

View Document

20/01/1620 January 2016 ADOPT ARTICLES 03/12/2015

View Document

16/12/1516 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 1846.00

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED THE FINE CHOCOLATE & BAKING COMPANY LIMITED CERTIFICATE ISSUED ON 30/03/15

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITORIA ALMA HILL / 01/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 £ NC 100/1000 30/08/0

View Document

21/09/0621 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

09/08/069 August 2006 COMPANY NAME CHANGED CROSSCO (965) LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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