Download leads from Nexok and grow your business. Find out more

Prestige Motors (UK) Limited

Documents

Total Documents142
Total Pages633

Filing History

20 April 2023Secretary's details changed for Aneela Ashraf on 20 April 2023
20 April 2023Director's details changed for Mr Mohammed Wasim Ashraf on 20 April 2023
11 April 2023Confirmation statement made on 29 March 2023 with no updates
27 March 2023Total exemption full accounts made up to 30 June 2022
6 June 2022Total exemption full accounts made up to 30 June 2021
19 April 2022Confirmation statement made on 29 March 2022 with no updates
8 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021
28 June 2021Total exemption full accounts made up to 30 June 2020
27 May 2021Confirmation statement made on 29 March 2021 with no updates
20 April 2020Confirmation statement made on 29 March 2020 with no updates
26 March 2020Total exemption full accounts made up to 30 June 2019
27 June 2019Statement of capital following an allotment of shares on 29 March 2017
  • GBP 10
26 June 2019Total exemption full accounts made up to 30 June 2018
1 May 2019Confirmation statement made on 29 March 2019 with no updates
27 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018
28 June 2018Total exemption full accounts made up to 30 June 2017
25 April 2018Confirmation statement made on 29 March 2018 with no updates
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Confirmation statement made on 29 March 2017 with updates
29 March 2017Confirmation statement made on 29 March 2017 with updates
3 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4
3 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4
20 March 2016Total exemption small company accounts made up to 30 June 2015
20 March 2016Total exemption small company accounts made up to 30 June 2015
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
12 March 2014Total exemption small company accounts made up to 30 June 2013
12 March 2014Total exemption small company accounts made up to 30 June 2013
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
9 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Total exemption small company accounts made up to 30 June 2012
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
4 April 2012Total exemption small company accounts made up to 30 June 2011
4 April 2012Total exemption small company accounts made up to 30 June 2011
8 September 2011Annual return made up to 29 June 2011 with a full list of shareholders
8 September 2011Annual return made up to 29 June 2011 with a full list of shareholders
6 April 2011Total exemption small company accounts made up to 30 June 2010
6 April 2011Total exemption small company accounts made up to 30 June 2010
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
10 August 2010Director's details changed for Mohammed Wasim Ashraf on 26 June 2010
10 August 2010Director's details changed for Mohammed Wasim Ashraf on 26 June 2010
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
8 September 2009Return made up to 29/06/09; full list of members
8 September 2009Return made up to 29/06/09; full list of members
4 July 2009Amended accounts made up to 30 June 2008
4 July 2009Amended accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 December 2008Return made up to 29/06/08; full list of members
18 December 2008Return made up to 29/06/08; full list of members
19 November 2008Particulars of a mortgage or charge / charge no: 8
19 November 2008Particulars of a mortgage or charge / charge no: 8
13 November 2008Return made up to 29/06/07; full list of members
13 November 2008Return made up to 29/06/07; full list of members
30 September 2008Particulars of a mortgage or charge / charge no: 7
30 September 2008Particulars of a mortgage or charge / charge no: 7
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
10 May 2007Total exemption small company accounts made up to 30 June 2006
10 May 2007Total exemption small company accounts made up to 30 June 2006
30 October 2006Return made up to 29/06/06; full list of members
30 October 2006Return made up to 29/06/06; full list of members
4 May 2006Ad 20/04/06--------- £ si 2@2=4 £ ic 2/6
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Ad 20/04/06--------- £ si 2@2=4 £ ic 2/6
4 May 2006Total exemption small company accounts made up to 30 June 2005
28 July 2005Director's particulars changed
28 July 2005Secretary's particulars changed
28 July 2005Secretary's particulars changed
28 July 2005Return made up to 29/06/05; full list of members
28 July 2005Return made up to 29/06/05; full list of members
28 July 2005Director's particulars changed
5 May 2005Total exemption small company accounts made up to 30 June 2004
5 May 2005Total exemption small company accounts made up to 30 June 2004
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
12 December 2003Declaration of satisfaction of mortgage/charge
12 December 2003Declaration of satisfaction of mortgage/charge
30 August 2003Particulars of mortgage/charge
30 August 2003Particulars of mortgage/charge
13 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 July 2003Particulars of mortgage/charge
17 July 2003Particulars of mortgage/charge
2 May 2003Registered office changed on 02/05/03 from: pendine house 4 grand avenue cardiff south glamorgan CF5 4BL
2 May 2003Accounts for a small company made up to 30 June 2002
2 May 2003Registered office changed on 02/05/03 from: pendine house 4 grand avenue cardiff south glamorgan CF5 4BL
2 May 2003Accounts for a small company made up to 30 June 2002
11 July 2002Return made up to 29/06/02; full list of members
11 July 2002Return made up to 29/06/02; full list of members
24 April 2002Accounts for a small company made up to 30 June 2001
24 April 2002Accounts for a small company made up to 30 June 2001
5 July 2001Return made up to 29/06/01; full list of members
5 July 2001Return made up to 29/06/01; full list of members
14 June 2001Particulars of mortgage/charge
14 June 2001Particulars of mortgage/charge
2 June 2001Particulars of mortgage/charge
2 June 2001Particulars of mortgage/charge
30 April 2001Accounts for a small company made up to 30 June 2000
30 April 2001Accounts for a small company made up to 30 June 2000
12 October 2000Particulars of mortgage/charge
12 October 2000Particulars of mortgage/charge
12 October 2000Particulars of mortgage/charge
12 October 2000Particulars of mortgage/charge
5 July 2000Return made up to 29/06/00; full list of members
5 July 2000Return made up to 29/06/00; full list of members
9 July 1999Registered office changed on 09/07/99 from: pendine house 4 grand avenue cardiff south glamorgan CF5 4BL
9 July 1999Director resigned
9 July 1999New secretary appointed
9 July 1999New director appointed
9 July 1999Secretary resigned
9 July 1999Registered office changed on 09/07/99 from: pendine house 4 grand avenue cardiff south glamorgan CF5 4BL
9 July 1999Secretary resigned
9 July 1999Director resigned
9 July 1999Registered office changed on 09/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
9 July 1999New secretary appointed
9 July 1999Registered office changed on 09/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
9 July 1999New director appointed
29 June 1999Incorporation
29 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing