PRESTIGE BUSINESS FORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Dhiren Devshibhai Dhulashia as a director on 2021-12-14

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

08/07/208 July 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

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

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN DEVSHI DHULASHIA / 01/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN DEVSHI DHULASHIA / 20/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH DHULASHIA / 20/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYANT DEVSHIBHAI PATEL / 20/08/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN DEVSHI DHULASHIA / 18/08/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: UNIT 23, STAFFORD PARK 12, TELFORD, SHROPSHIRE, TF3 3BJ.

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: UNIT 23 STAFFORD PARK 12 TELFORD SHROPSHIRE TF3 3BJ

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: C/O ERNST & YOUNG FULLER HOUSE HALL PARK WAY TELFORD SHROPSHIRE TF3 4NG

View Document

24/09/9224 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: C/O ARTHUR YOUNG BRODIE HOUSE TOWN CENTRE TELFORD TF3 4DR

View Document

04/05/904 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/90

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/05/898 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 AUDITOR'S RESIGNATION

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: SUITE 5 HAZLEDINE HOUSE, TELFORD. TF3 4JL

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

29/01/8829 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 £ NC 1000/30000

View Document

07/12/877 December 1987 NC INC ALREADY ADJUSTED 22/10/87

View Document

07/12/877 December 1987 WD 17/11/87 AD 12/10/87--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

07/12/877 December 1987 WD 17/11/87 PD 07/10/87--------- £ SI 2@1

View Document

07/12/877 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/87

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: C/O ARTHUR YOUNG SUITE 5 HAZLEDINE HOUSE, TELFORD, SHROPSHIRE. TF3 4JL

View Document

01/09/871 September 1987 ALTER MEM AND ARTS 220587

View Document

17/08/8717 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/07/876 July 1987 COMPANY NAME CHANGED VIEWMEDIUM LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

06/07/876 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/87

View Document

07/04/877 April 1987 CERTIFICATE OF INCORPORATION

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