PRESTE GLOBAL LIMITED
Status | ACTIVE |
Company No. | 06080720 |
Category | Private Limited Company |
Incorporated | 02 Feb 2007 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PRESTE GLOBAL LIMITED is an active private limited company with number 06080720. It was incorporated 17 years, 5 months, 10 days ago, on 02 February 2007. The company address is 134 Buckingham Palace Road, Floor 2 134 Buckingham Palace Road, Floor 2, London, SW1W 9SA, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-19
Old address: Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP
New address: 134 Buckingham Palace Road, Floor 2 C/O Singhania & Co London SW1W 9SA
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 19 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siddharth Mehta
Termination date: 2014-09-01
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-17
Officer name: Mr Anil Mehta
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-17
Officer name: Mr Siddharth Mehta
Documents
Change person secretary company with change date
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-17
Officer name: Mrs Manju Mehta
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 09 Mar 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Mrs Manju Mehta
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Siddharth Mehta
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change person secretary company with change date
Date: 09 Feb 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Manju Mehta
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Anil Mehta
Documents
Capital allotment shares
Date: 09 Feb 2011
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-01
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 23 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Anil Mehta
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anil mehta / 01/02/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / manju mehta / 01/02/2008
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
39 BLAKELEY GROVE,WAKEFIELD,WF2 9PN
Number: | 10200038 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CITY FOOTBALL CLUB LIMITED
117 STATION ROAD,CAMBRIDGE,CB24 9NP
Number: | 01128850 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CULTRA TERRACE,HOLYWOOD,BT18 0BA
Number: | NI629552 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 06203245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AP
Number: | 03203220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R COLES AGRICULTURAL SERVICES LIMITED
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 09487877 |
Status: | ACTIVE |
Category: | Private Limited Company |