PRESTIGE CONSULTANTS - History of Changes


DateDescription
2024-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-22 delete general_emails in..@rextheme.com
2023-01-22 delete email in..@rextheme.com
2023-01-22 delete phone 020 3770 8631
2023-01-22 insert phone +44 20 8133 5015
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD BILAL / 10/07/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD BILAL / 01/02/2020
2019-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-14 delete source_ip 217.160.0.237
2019-11-14 insert source_ip 5.134.14.66
2019-11-14 update robots_txt_status www.myprestige.org: 404 => 0
2019-09-29 delete address Suite 134, Challenge House 616 Mitcham Road Croydon CR0 3AA
2019-09-29 insert address 304 Thornton Road, Croydon England CR0 3EU
2019-09-29 update primary_contact Suite 134, Challenge House 616 Mitcham Road Croydon CR0 3AA => 304 Thornton Road, Croydon England CR0 3EU
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-07 delete address SUITE 134, CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2018-12-07 insert address 304 THORNTON ROAD CROYDON ENGLAND CR0 3EU
2018-12-07 update registered_address
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM SUITE 134, CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND
2018-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD BILAL / 15/03/2018
2018-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AHMAD BILAL / 15/03/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-10 delete source_ip 217.160.230.227
2018-03-10 insert source_ip 217.160.0.237
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address 108 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JB
2017-04-27 insert address SUITE 134, CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON ENGLAND CR0 3AA
2017-04-27 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 108 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JB
2017-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-08 update account_category null => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 18 HARTLEY ROAD CROYDON SURREY CR0 2PG
2016-01-08 insert address 108 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JB
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-08-31 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-09-28 => 2016-12-28
2015-12-08 update statutory_documents 30/11/15 FULL LIST
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 18 HARTLEY ROAD CROYDON SURREY CR0 2PG
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AHMAD BILAL / 01/11/2015
2015-06-08 update account_category NO ACCOUNTS FILED => null
2015-06-08 update accounts_last_madeup_date null => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-07 insert company_previous_name BILAL CH & CO LIMITED
2015-01-07 update name BILAL CH & CO LIMITED => PRESTIGE CONSULTANTS LTD
2014-12-04 update statutory_documents COMPANY NAME CHANGED BILAL CH & CO LIMITED CERTIFICATE ISSUED ON 04/12/14
2014-10-07 delete address 18 HARTLEY ROAD CROYDON SURREY ENGLAND CR0 2PG
2014-10-07 insert address 18 HARTLEY ROAD CROYDON SURREY CR0 2PG
2014-10-07 insert sic_code 69202 - Bookkeeping activities
2014-10-07 insert sic_code 69203 - Tax consultancy
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 8
2014-10-07 update accounts_next_due_date 2015-06-16 => 2015-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-31
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-09-28
2014-09-26 update statutory_documents 31/08/14 FULL LIST
2014-09-25 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/08/2014
2013-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION