PRESTO CLASSICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Graham Southern as a director on 2025-03-20

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Satisfaction of charge 072011160002 in full

View Document

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

View Accounts

02/01/242 January 2024 Appointment of Mr Alastair Charles Reece James as a director on 2024-01-01

View Document

25/09/2325 September 2023 Registration of charge 072011160002, created on 2023-09-22

View Document

09/08/239 August 2023 Satisfaction of charge 1 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Appointment of Mrs Kirsty Daniels as a director on 2023-06-01

View Document

12/05/2312 May 2023 Change of details for Presto Classical (Holdings) Limited as a person with significant control on 2023-01-01

View Document

11/04/2311 April 2023 Appointment of Mrs Kirsty Daniels as a secretary on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Susan Ellen Reeve as a secretary on 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Susan Ellen Reeve as a director on 2022-12-16

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mr Robert James Ferrer on 2021-11-29

View Document

27/10/2127 October 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

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CESSATION OF MAURICE MILLWARD AS A PSC

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTO CLASSICAL (HOLDINGS) LIMITED

View Document

29/03/1829 March 2018 CESSATION OF CHRISTOPHER MEREDITH O'REILLY AS A PSC

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR GRAHAM SOUTHERN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLWARD

View Document

07/08/177 August 2017 ADOPT ARTICLES 28/07/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEREDITH O'REILLY / 23/03/2016

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FERRER / 17/05/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MILLWARD / 10/12/2014

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED ROBERT JAMES FERRER

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELLEN REEVE / 01/03/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEREDITH O'REILLY / 01/03/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN REEVE / 01/03/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FERRER / 01/03/2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 ADOPT ARTICLES 11/08/2011

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED CHRISTOPHER MEREDITH O'REILLY

View Document

25/06/1025 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 101

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED SUSAN ELLEN REEVE

View Document

25/06/1025 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED DAVID ROBERT FERRER

View Document

24/03/1024 March 2010 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