Advanced company searchLink opens in new window

PRESTIGE PURCHASING LIMITED

Company number 03474045

Filter by category

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)
24 Jan 2024 PSC07 Cessation of David Scott Read as a person with significant control on 23 January 2024
24 Jan 2024 AP01 Appointment of Mrs Rachael Anne Hayes as a director on 23 January 2024
24 Jan 2024 PSC02 Notification of Prestige Purchasing Holdings Limited as a person with significant control on 23 January 2024
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 36,544
15 Jan 2024 MR04 Satisfaction of charge 1 in full
03 Jan 2024 MR05 All of the property or undertaking has been released from charge 1
27 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
20 Oct 2023 SH03 Purchase of own shares.
16 Oct 2023 SH06 Cancellation of shares. Statement of capital on 15 September 2023
  • GBP 36,357
02 Oct 2023 SH03 Purchase of own shares.
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
22 Mar 2023 TM01 Termination of appointment of James William Booth as a director on 14 February 2023
01 Mar 2023 SH06 Cancellation of shares. Statement of capital on 14 February 2023
  • GBP 36,357
01 Mar 2023 SH03 Purchase of own shares.
24 Feb 2023 TM01 Termination of appointment of Maria Gabrielle Higham as a director on 23 February 2023
30 Jan 2023 AP03 Appointment of Mr Leigh Robert Dale as a secretary on 31 December 2022
30 Jan 2023 TM02 Termination of appointment of Sandhya Reeves as a secretary on 31 December 2022
09 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
07 Mar 2022 SH03 Purchase of own shares.
04 Feb 2022 TM01 Termination of appointment of David Joseph Martin Kelleher as a director on 31 January 2022
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
20 Nov 2020 AP01 Appointment of Ms Maria Gabrielle Higham as a director on 1 October 2020