PRESTIGE MOTORS & MOT LTD

Flat 1 Long Acre, London, WC2E 9LA, England
StatusACTIVE
Company No.07347996
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE MOTORS & MOT LTD is an active private limited company with number 07347996. It was incorporated 13 years, 10 months, 26 days ago, on 17 August 2010. The company address is Flat 1 Long Acre, London, WC2E 9LA, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

New address: Flat 1 Long Acre London WC2E 9LA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omer Somer

Cessation date: 2021-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omer Somer

Termination date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 21 East Street Bromley Kent BR1 1QE

New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tugrul Nart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Omer Somer

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 06 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-06

Capital : 150 GBP

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAR BUILDERS LIMITED

37 HAMBROUGH ROAD,SOUTHALL,UB1 1HZ

Number:11345343
Status:ACTIVE
Category:Private Limited Company

CHANIN & THOMAS LIMITED

NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD,PLYMOUTH,PL6 5WR

Number:04638953
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL TECH CHINA LIMITED

7 ABBEY SQUARE,CHESTER,CH1 2HU

Number:08778087
Status:ACTIVE
Category:Private Limited Company

INTERPARK LIMITED

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:03559127
Status:LIQUIDATION
Category:Private Limited Company

IS TECH FOR ME? LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11541873
Status:ACTIVE
Category:Private Limited Company

PRINTSTONE LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:04494167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source