PRESTIGE LOGIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 065114350001, created on 2025-05-08

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

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

View Document

16/01/2416 January 2024 Termination of appointment of Russell Mark Snelson as a director on 2024-01-12

View Document

16/01/2416 January 2024 Cessation of Russell Mark Snelson as a person with significant control on 2024-01-12

View Document

16/01/2416 January 2024 Notification of Prestige Logic (Holdings) Limited as a person with significant control on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Mr Robert James Davies as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Mr Simon William Heafield as a director on 2024-01-12

View Document

16/01/2416 January 2024 Current accounting period extended from 2024-02-27 to 2024-04-30

View Document

16/01/2416 January 2024 Appointment of Mr Julian David Llewellyn as a director on 2024-01-12

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-27

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SNELSON / 01/01/2013

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 23 BUTLEY STREET, HAZEL GROVE STOCKPORT CHESHIRE SK7 4BL

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN SNELSON

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1112 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SNELSON / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MAUREEN ELIZABETH SNELSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN SNELSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY RUSSELL SNELSON

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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