PRESTIGE ASSESSMENT TRAINING AND QUALIFICATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
25/03/2525 March 2025 | Registered office address changed from 16 Ashmill Street London NW1 6RA England to 15 Ashmill Street London NW1 6RA on 2025-03-25 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
13/05/2413 May 2024 | Registered office address changed from 1 Manor Court Crossbrook Street Cheshunt Waltham Cross EN8 8NF England to 16 Ashmill Street London NW1 6RA on 2024-05-13 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/06/2130 June 2021 | Cessation of Erol Harput as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mrs Meskure Ozer as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
29/06/2129 June 2021 | Change of details for Mrs Meskure Ozer as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Notification of Erol Harput as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
06/05/216 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
12/01/2112 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2021 |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESKURE OZER |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/11/2024 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ASLI AKKOYUNOGLU |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 33 BEDEVERE ROAD LONDON N9 9YT UNITED KINGDOM |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS MESKURE OZER |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
07/08/187 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
11/11/1611 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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