PRESTIGE LABORATORY LTD

Company Documents

DateDescription
29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Voluntary strike-off action has been suspended

View Document

19/11/2119 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM FLAT 1 WESTON COURT GEORGE STREET LUTTERWORTH LE17 4EG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM FLAT 1 GEORGE STREET LUTTERWORTH LE17 4EG ENGLAND

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 5 WESTON COURT GEORGE STREET LUTTERWORTH LE17 4EG ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 66 JOHNSON AVENUE JOHNSON AVENUE RUGBY CV22 7BX ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR PIOTR SEBASTIAN BIERNACKI / 07/03/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 36 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/08/1711 August 2017 CESSATION OF KRZYSZTOF BIERNACKI AS A PSC

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR PIOTR SEBASTIAN BIERNACKI / 01/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF BIERNACKI

View Document

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

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF BIERNACKI / 08/08/2014

View Document

08/09/148 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O JJ SERVICES 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB UNITED KINGDOM

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SEBASTIAN BIERNACKI / 08/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/08/128 August 2012 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