PRESTIGE CHAUFFEURS CARDIFF LTD

28 Cathedral Road 28 Cathedral Road, Cardiff, CF11 9LJ, Wales
StatusACTIVE
Company No.11710033
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 7 months, 7 days
JurisdictionWales

SUMMARY

PRESTIGE CHAUFFEURS CARDIFF LTD is an active private limited company with number 11710033. It was incorporated 5 years, 7 months, 7 days ago, on 04 December 2018. The company address is 28 Cathedral Road 28 Cathedral Road, Cardiff, CF11 9LJ, Wales.



Company Fillings

Change person director company with change date

Date: 01 Jul 2024

Action Date: 26 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-26

Officer name: Mr Kamran Shahzad

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Shahzad

Cessation date: 2024-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerson Miguel Da Costa Peres

Appointment date: 2024-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerson Miguel Da Costa Peres

Notification date: 2024-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerson Miguel Da Costa Peres

Termination date: 2024-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerson Miguel Da Costa Peres

Cessation date: 2024-06-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-06

Psc name: Mr Kamran Shahzad

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-06

Psc name: Mr Gerson Miguel Da Costa Peres

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-06

Psc name: Mr Gerson Miguel Da Costa Peres

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Shahzad

Appointment date: 2024-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamran Shahzad

Notification date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Shahzad

Termination date: 2023-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerson Miguel Da Costa Peres

Notification date: 2024-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Shahzad

Cessation date: 2024-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-02

Old address: 28 Sophia House Cathedral Road Cardiff CF11 9LJ Wales

New address: 28 Cathedral Road Sophia House Cardiff CF11 9LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-02

Old address: 14 Museum Place 4th Floor Cardiff CF10 3BH Wales

New address: 28 Sophia House Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Shahzad

Appointment date: 2023-11-20

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerson Peres

Cessation date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamran Shahzad

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Shahzad

Cessation date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Shahzad

Termination date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerson Peres

Notification date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-13

Old address: 69 Rhydypenau Road Cardiff CF23 6PY Wales

New address: 14 Museum Place 4th Floor Cardiff CF10 3BH

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamran Shahzad

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerson Miguel Da Costa Peres

Cessation date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Shahzad

Appointment date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

Old address: 13 Pum Erw Road Cardiff CF14 4PE Wales

New address: 69 Rhydypenau Road Cardiff CF23 6PY

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Shahzad

Termination date: 2022-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Shahzad

Cessation date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: 69 Rhydypenau Road Cardiff CF23 6PY United Kingdom

New address: 13 Pum Erw Road Cardiff CF14 4PE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerson Miguel Da Costa Peres

Appointment date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamran Shahzad

Notification date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerson Miguel Da Costa Peres

Termination date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Shahzad

Appointment date: 2022-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerson Peres

Cessation date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Shahzad

Termination date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Shahzad

Cessation date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-15

Psc name: Mr Kamran Shahzad

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerson Peres

Notification date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Kamran Shehzad

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Shehzad

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerson Miguel Da Costa Peres

Notification date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Shahzad

Termination date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerson Miguel Da Costa Peres

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIVE HARRIS SERVICES LIMITED

BENNETT HOUSE,ALRESFORD,SO24 9BH

Number:07185188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAGLES NEST FOUNDATION

59 CLIFFE ROAD,ROCHESTER,ME2 3DS

Number:07386023
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOOJI LIMITED

ASSOCIATION HOUSE,CRANBROOK,TN17 3HL

Number:10775638
Status:ACTIVE
Category:Private Limited Company

PIUTAU LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:09779709
Status:ACTIVE
Category:Private Limited Company

SNM INNOVATION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09758391
Status:ACTIVE
Category:Private Limited Company

THE PLAYPEN CAFE CIC

LENDRICK HOUSE,MUCKHART,FK14 7JQ

Number:SC622208
Status:ACTIVE
Category:Community Interest 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