PRESTO CONSTRUCTION LTD

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 31 Atlantis Close Barking IG11 0GH England to Flat 82 Garricks House Wadbrook Street Kingston upon Thames KT1 1HS on 2025-09-05

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

26/04/2126 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/09/2028 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 2A AUGUSTINE ROAD ORPINGTON BR5 3JX ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM FLAT 10 WATERFORD HOUSE NEWMAN ROAD LONDON BR1 41RJ ENGLAND

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETAR HRISTOV

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 PREVSHO FROM 30/06/2017 TO 05/04/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 67 SANDPIT ROAD LONDON BR1 4PF ENGLAND

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 60 EVERSLEIGH ROAD LONDON E6 1HQ ENGLAND

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR HRISTOV / 09/07/2016

View Document

10/06/1610 June 2016 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