PRESTIGE EPSOM GROUP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Davi Da Simioni as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Felipe Do Carmo as a director on 2025-07-21

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2023-11-15 with no updates

View Document

30/01/2530 January 2025 Administrative restoration application

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2421 March 2024 Compulsory strike-off action has been suspended

View Document

21/03/2421 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Appointment of Mr Felipe Do Carmo as a director on 2024-01-09

View Document

09/06/239 June 2023 Appointment of Mr Antonio Silva as a director on 2023-06-01

View Document

09/06/239 June 2023 Registered office address changed from 30 High Street Epsom Surrey KT19 8AH England to 20 Grange Road Chessington KT9 1EZ on 2023-06-09

View Document

09/06/239 June 2023 Cessation of Jhonata De Almeida Guimaraes Alberton as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Jhonata De Almeida Guimaraes Alberton as a director on 2023-06-01

View Document

09/06/239 June 2023 Notification of Antonio Silva as a person with significant control on 2023-06-01

View Document

25/04/2325 April 2023 Cessation of Paola Alves Vasconcelos as a person with significant control on 2023-04-01

View Document

25/04/2325 April 2023 Termination of appointment of Paola Alves Vasconcelos as a director on 2023-04-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Certificate of change of name

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 23 DE BURGH GARDENS TADWORTH KT20 5LU ENGLAND

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED PRIVILEGE BUTCHER LTD CERTIFICATE ISSUED ON 26/11/20

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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