PRESTIGE PROPERTIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with updates |
| 04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-23 with updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-23 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2017 |
| 23/12/1923 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2018 |
| 23/12/1923 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2019 |
| 19/12/1919 December 2019 | DIRECTOR APPOINTED MR MOSHE MAIER SANGER |
| 19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR HANA BLANCHMAN |
| 11/12/1911 December 2019 | 23/11/19 STATEMENT OF CAPITAL GBP 2 |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANA RIVAH BLACHMAN |
| 16/10/1916 October 2019 | CESSATION OF CHAIM DOVID GOLDMAN AS A PSC |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
| 15/05/1815 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/11/1723 November 2017 | CESSATION OF JOSEPH LIEBERMANN AS A PSC |
| 23/11/1723 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM DOVID GOLDMAN |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
| 06/07/176 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 23/03/1623 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/03/1315 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 28/03/1228 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 17/03/1117 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/03/1016 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 31/07/0931 July 2009 | PREVSHO FROM 31/03/2009 TO 28/02/2009 |
| 23/07/0923 July 2009 | DIRECTOR APPOINTED HANA RIVAH BLANCHMAN |
| 23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR MORRIS SANGER |
| 05/05/095 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | DIRECTOR APPOINTED MORRIS SANGER |
| 19/03/0819 March 2008 | SECRETARY APPOINTED JOSEPH LIEBERMANN |
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 115 CRAVEN PARK RD LONDON N15 6BL |
| 03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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