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

Prestige Hygiene Control International Limited

Documents

Total Documents13
Total Pages57

Filing History

10 April 2024Confirmation statement made on 7 March 2024 with no updates
31 December 2023Micro company accounts made up to 31 March 2023
28 November 2023Director's details changed for Mr Wycliff Shimunsa on 10 January 2022
19 April 2023Confirmation statement made on 7 March 2023 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
23 March 2022Confirmation statement made on 7 March 2022 with no updates
26 November 2021Registered office address changed from 51a Quay Apartments Bell Street Bell Street North Shields NE30 1HF United Kingdom to 27 Eastfield House Tumulus Avenue Newcastle upon Tyne NE6 4UR on 26 November 2021
24 May 2021Micro company accounts made up to 31 March 2021
30 March 2021Registered office address changed from 27 Kingsley Avenue Newcastle upon Tyne NE3 5QN England to 51a Quay Apartments Bell Street Bell Street North Shields NE30 1HF on 30 March 2021
7 March 2021Confirmation statement made on 7 March 2021 with no updates
24 April 2020Termination of appointment of Justina Mboloma Mboloma as a director on 24 April 2020
24 April 2020Cessation of Justina Mboloma Mboloma as a person with significant control on 24 April 2020
24 March 2020Incorporation
Statement of capital on 2020-03-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing