PRESTIGE EVENTS ENTERPRISES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR United Kingdom to Prestige, Sherwood House Coxmoor Road Sutton in Ashfield NG17 5LA on 2024-04-02

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

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

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Second filing for the appointment of Mr Paul Ilco Renolds as a director

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

07/07/217 July 2021 Appointment of Mr Paul Ilco Renolds as a director on 2021-06-01

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS. KIMBERLEY LEANNE WOODCOCK / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL DAVID THOMAS WOODCOCK / 29/07/2020

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN BUTLER

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS. KIMBERLEY LEANNE JAMES / 11/11/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MISS. KIMBERLEY LEANNE JAMES / 11/11/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR RYAN TRAVERS BUTLER

View Document

19/06/1819 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/06/1811 June 2018 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