Advanced company searchLink opens in new window

PRESTIGE GIFTING LIMITED

Company number 05778485

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)
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Christopher Miskell on 12 April 2013
15 Apr 2013 CH03 Secretary's details changed for Christopher Miskell on 12 April 2013
15 Apr 2013 CH01 Director's details changed for Ann Margaret Miskell on 12 April 2013
22 Oct 2012 AD01 Registered office address changed from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP England on 22 October 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 29 March 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
13 Apr 2011 SH02 Sub-division of shares on 12 January 2011
13 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr James Alexander Miskell as a director
12 Jan 2011 AP01 Appointment of Mr Simon Dean Crowther as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 CERTNM Company name changed miskell consulting LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
11 Aug 2010 CONNOT Change of name notice
13 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
15 Apr 2009 363a Return made up to 12/04/09; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
16 Apr 2008 363a Return made up to 12/04/08; full list of members