PRESTIGE RESOURCE MANAGEMENT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-12-06

View Document

06/12/236 December 2023 Statement of affairs

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORLEY / 07/08/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORLEY / 22/08/2018

View Document

23/08/1823 August 2018 SAIL ADDRESS CREATED

View Document

23/08/1823 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KATE TERRY / 22/08/2018

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MS KATE TERRY

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109769990001

View Document

22/09/1722 September 2017 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