Advanced company searchLink opens in new window

PRESTAT GROUP LTD

Company number 05874229

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)
04 Apr 2019 AP01 Appointment of Mr Roderick Bruce Crawford as a director on 13 March 2019
04 Apr 2019 AP03 Appointment of Michael Alan Fawcett as a secretary on 13 March 2019
12 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
22 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
29 Aug 2017 CH01 Director's details changed for Williiam Brian Keeling on 1 March 2017
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
30 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
31 Aug 2016 CH01 Director's details changed for Vitoria Alma Hill on 1 March 2013
30 Aug 2016 CH01 Director's details changed for Mr Nicholas Anthony Crean on 1 December 2014
30 Aug 2016 CH01 Director's details changed for Williiam Brian Keeling on 15 May 2016
30 Aug 2016 CH03 Secretary's details changed for Williiam Brian Keeling on 15 May 2016
26 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
06 Aug 2016 MR01 Registration of charge 058742290001, created on 1 August 2016
08 Jul 2016 AD01 Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Unit 8 Powergate Business Park Volt Avenue Park Royal London NW10 6PW on 8 July 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,873
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,870
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,846.00
26 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
03 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 800
30 Mar 2015 CERTNM Company name changed the fine chocolate & baking company LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-11
30 Mar 2015 CONNOT Change of name notice
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014