PRESTEK LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Notice of deemed approval of proposals |
23/04/2523 April 2025 | Statement of administrator's proposal |
14/04/2514 April 2025 | Statement of administrator's proposal |
07/02/257 February 2025 | Appointment of an administrator |
07/02/257 February 2025 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-07 |
31/01/2531 January 2025 | Termination of appointment of Patrick Latham as a director on 2024-05-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
01/08/231 August 2023 | Confirmation statement made on 2023-07-06 with updates |
01/08/231 August 2023 | Cessation of Matthew Edward Anness as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Notification of a person with significant control statement |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
20/07/2320 July 2023 | Notification of Matthew Edward Anness as a person with significant control on 2023-02-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Termination of appointment of Peter Lawrence Fahy as a director on 2023-05-09 |
24/06/2324 June 2023 | Cessation of Peter Lawrence Fahy as a person with significant control on 2023-05-09 |
24/04/2324 April 2023 | Termination of appointment of Juan Viviani as a director on 2023-04-24 |
24/04/2324 April 2023 | Cessation of Juan Viviani as a person with significant control on 2023-04-24 |
28/03/2328 March 2023 | Registration of charge 114560070001, created on 2023-03-21 |
27/03/2327 March 2023 | Appointment of Mr Matthew Anness as a director on 2023-03-27 |
27/03/2327 March 2023 | Appointment of Mr Patrick Latham as a director on 2023-03-27 |
06/10/226 October 2022 | Notification of Peter Lawrence Fahy as a person with significant control on 2022-10-04 |
06/10/226 October 2022 | Notification of Juan Viviani as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Withdrawal of a person with significant control statement on 2022-10-05 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-07-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/01/2010 January 2020 | COMPANY NAME CHANGED PFM PROJECTS LTD CERTIFICATE ISSUED ON 10/01/20 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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