Advanced company searchLink opens in new window

PRESTIGE BRANDS (UK) LIMITED

Company number 03944055

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)
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
18 Mar 2024 PSC05 Change of details for Prestige Brands Holdings, Inc. as a person with significant control on 31 July 2018
28 Dec 2023 AA Accounts for a small company made up to 31 March 2023
30 Mar 2023 AA Accounts for a small company made up to 31 March 2022
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
07 Mar 2022 AA Accounts for a small company made up to 31 March 2021
28 Feb 2022 AD01 Registered office address changed from Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA United Kingdom to Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA United Kingdom to Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Suite 5, Clockhouse Court 5-7 London Road St. Albans Herts AL1 1LA England to Clockhouse Court Clockhouse Court 5-7 London Road St Albans Herts AL1 1LA on 28 February 2022
18 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
26 Jan 2021 AA Accounts for a small company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
30 Oct 2019 AA Accounts for a small company made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 46 High Street Yatton Bristol BS49 4HJ England to Suite 5, Clockhouse Court 5-7 London Road St. Albans Herts AL1 1LA on 24 January 2019
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
20 Mar 2017 AP01 Appointment of Mr. William P'pool as a director on 11 November 2016
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
20 Sep 2016 AP01 Appointment of Ms. Christine Sacco as a director on 12 September 2016
06 Sep 2016 TM01 Termination of appointment of David Marberger as a director on 4 August 2016
08 Jul 2016 TM01 Termination of appointment of Samuel Cowley as a director on 3 June 2016