PRESTORIS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/10/2216 October 2022 Registered office address changed from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2022-10-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

24/06/2024 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CESSATION OF SARAH TURNER-ARCHER AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMELINDA ABOY

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER-ARCHER

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS EMELINDA ABOY

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 10 NEW STREET BOLTON-UPON-DEARNE ROTHERHAM S63 8LR UNITED KINGDOM

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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