PROJECT PRESTIGE MIDCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Avital Lobel on 2025-06-30

View Document

22/07/2522 July 2025 NewDirector's details changed for Simon Singh on 2025-06-30

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Bruce Melizan on 2025-06-30

View Document

05/03/255 March 2025 Registration of charge 130141360003, created on 2025-02-25

View Document

04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/02/2423 February 2024 Full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Termination of appointment of Nicholas James Hayllar as a director on 2023-11-16

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Andreas Evangelou as a secretary on 2023-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Bruce Melizan on 2022-09-05

View Document

15/02/2215 February 2022 Change of accounting reference date

View Document

01/02/221 February 2022 Appointment of Mr Andreas Evangelou as a secretary on 2022-02-01

View Document

07/01/227 January 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-03-22

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 50 RINGWOOD AVENUE LONDON N2 9NS UNITED KINGDOM

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / PROJECT PRESTIGE TOPCO LIMITED / 22/03/2021

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR NICHOLAS JAMES HAYLLAR

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR JEFFREY RICHARD BURKE

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR OLIVER CHARLES WATTS

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130141360002

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130141360001

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED SIMON SINGH

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT PRESTIGE TOPCO LIMITED

View Document

02/03/212 March 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR AVITAL LOBEL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

14/01/2114 January 2021 COMPANY NAME CHANGED AGHOCO 1976 LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

12/11/2012 November 2020 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