PRESTIGE AUTO TECH LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2023-03-10 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT 4 HALL BUSINESS CENTRE 41 DOLPHIN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6PB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 101

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: 2 THE MOORINGS CONYER SITTINGBOURNE KENT ME9 9HQ ENGLAND

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICE / 02/05/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 2 THE MOORINGS CONYER SITTINGBOURNE KENT ME9 9HQ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/05/1114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM GIBSON APPLEBY 1-3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM BY SEA WEST SUSSEX BN435DH

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICE / 02/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGH COOK / 02/05/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 2 THE MOORINGS CONYER SITTINGBOURNE KENT ME9 9HQ UNITED KINGDOM

View Document

04/11/104 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 30, LIONEL AVENUE BOGNOR REGIS WEST SUSSEX PO22 8LG

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY VINSOME ASSOCIATED COMPANIES LTD

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN COXETER

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 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