PRESTMADE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

01/04/251 April 2025 Cessation of Gulshan Bhatia as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Notification of Shelina Jetha as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Notification of Nimet Esmail as a person with significant control on 2025-03-27

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Registration of charge 035626060008, created on 2024-06-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Ms Nimet Esmail on 2022-02-21

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035626060005

View Document

10/02/1410 February 2014 SECTION 519

View Document

31/01/1431 January 2014 RESOLUTION TO REDENOMINATE SHARES 23/01/2014

View Document

31/01/1431 January 2014 CONSOLIDATION
SUB-DIVISION
23/01/14

View Document

31/01/1431 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 5496190.25

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 5416090.25

View Document

31/01/1431 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ASIF BHATIA

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035626060004

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
55 BAKER STREET
LONDON
W1U 7EU

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
14 CHESTER TERRACE
LONDON
NW1 4ND
ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELINA JETHA / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIMET ESMAIL / 01/05/2010

View Document

02/12/092 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
8 BAKER STREET
LONDON
W1M 1DA

View Document

13/03/0813 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/05/05; CHANGE OF MEMBERS

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

15/11/0215 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM:
GREAT WESTERN HOTEL
PRAED STREET
LONDON
W2 1HE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 NC INC ALREADY ADJUSTED
13/07/98

View Document

27/07/9827 July 1998 ￯﾿ᄑ NC 1000/17000
13/07/

View Document

27/07/9827 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/98

View Document

27/07/9827 July 1998 ALTER MEM AND ARTS 13/07/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 16/06/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

13/05/9813 May 1998 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