PRESTIGE DESIGNS GROUP LIMITED

Unit 13 Brunel Units, Brunel Road Unit 13 Brunel Units, Brunel Road, Clacton-On-Sea, CO15 4LU, England
StatusACTIVE
Company No.11642833
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE DESIGNS GROUP LIMITED is an active private limited company with number 11642833. It was incorporated 5 years, 7 months, 8 days ago, on 25 October 2018. The company address is Unit 13 Brunel Units, Brunel Road Unit 13 Brunel Units, Brunel Road, Clacton-on-sea, CO15 4LU, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Unit 13 Unit 13, Brunel Units, Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4LU United Kingdom

New address: Unit 13 Brunel Units, Brunel Road Gorse Land Industial Estate Clacton-on-Sea CO15 4LU

Change date: 2023-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-21

Psc name: Lucy Abigail Cox

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-21

Psc name: Mr Kevin Charles Reid

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestige designs essex LTD\certificate issued on 05/01/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Lucy Abigail Cox

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS RESTAURANT (OXFORD) LIMITED

27 FLEET STREET,WEST MIDLANDS,B3 1JP

Number:01730727
Status:ACTIVE
Category:Private Limited Company

HANON SYSTEMS UK LIMITED

31 SPRINGFIELD LYONS APPROACH,CHELMSFORD,CM2 5LB

Number:08155110
Status:ACTIVE
Category:Private Limited Company
Number:CE016894
Status:ACTIVE
Category:Charitable Incorporated Organisation

NUTHATCH ESTATES LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:10777617
Status:ACTIVE
Category:Private Limited Company

PRISTINE GENERAL CONSTRUCTION LTD

FLAT 10 SWIFT HOUSE,LONDON,SW9 6DT

Number:10444565
Status:ACTIVE
Category:Private Limited Company

SCANFIELD SECURITY LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09282581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source