PRESTIGE LOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 065114350001, created on 2025-05-08 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
03/02/253 February 2025 | Accounts for a small company made up to 2024-04-30 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Memorandum and Articles of Association |
16/01/2416 January 2024 | Registered office address changed from Unit 7, Rhino Court Station View Hazel Grove Stockport SK7 5ER England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 2024-01-16 |
16/01/2416 January 2024 | Termination of appointment of Russell Mark Snelson as a director on 2024-01-12 |
16/01/2416 January 2024 | Cessation of Russell Mark Snelson as a person with significant control on 2024-01-12 |
16/01/2416 January 2024 | Notification of Prestige Logic (Holdings) Limited as a person with significant control on 2024-01-12 |
16/01/2416 January 2024 | Appointment of Mr Robert James Davies as a director on 2024-01-12 |
16/01/2416 January 2024 | Appointment of Mr Simon William Heafield as a director on 2024-01-12 |
16/01/2416 January 2024 | Current accounting period extended from 2024-02-27 to 2024-04-30 |
16/01/2416 January 2024 | Appointment of Mr Julian David Llewellyn as a director on 2024-01-12 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-27 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-02-27 |
29/11/2129 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O GORT & MARCH 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/10/1726 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/03/1617 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SNELSON / 01/01/2013 |
18/03/1318 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 23 BUTLEY STREET, HAZEL GROVE STOCKPORT CHESHIRE SK7 4BL |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/04/1224 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
07/09/117 September 2011 | APPOINTMENT TERMINATED, SECRETARY MAUREEN SNELSON |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/05/1112 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SNELSON / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
07/04/097 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/04/0815 April 2008 | SECRETARY APPOINTED MAUREEN ELIZABETH SNELSON |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR MAUREEN SNELSON |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY RUSSELL SNELSON |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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