Advanced company searchLink opens in new window

PRESTIGE ENTERPRISES EC LIMITED

Company number 02772932

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
05 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
10 Dec 2017 TM01 Termination of appointment of Mangaleswary Sivalingam as a director on 10 December 2017
10 Dec 2017 AP01 Appointment of Mr Shantaraj Sivalingam as a director on 10 December 2017
10 Dec 2017 TM02 Termination of appointment of Shantaraj Sivalingam as a secretary on 10 December 2017
10 Dec 2017 AP03 Appointment of Mrs Mangaleswary Sivalingam as a secretary on 10 December 2017
26 Jul 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2017 PSC08 Notification of a person with significant control statement
04 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Jul 2016 AA Micro company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 Dec 2015 CH01 Director's details changed for Mangaleswary Sivalingam on 19 August 2015
29 Dec 2015 CH03 Secretary's details changed for Shantaraj Sivalingam on 19 August 2015
11 Aug 2015 AD01 Registered office address changed from 7 Oakhill Avenue Pinner Middlesex HA5 3DL to 2 Elysian Mews London N7 8FE on 11 August 2015