PRIZESHARK LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Registered office address changed from Hexagon Business Centre 4 Witan Way Witney OX28 6FF England to Hexagon Business Centre Elmfield House New Yatt Road Witney Oxfordshire OX28 1PB on 2025-02-13 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Registration of charge 053408150003, created on 2023-07-07 |
03/07/233 July 2023 | Satisfaction of charge 053408150002 in full |
09/06/239 June 2023 | Change of details for Mr Ian Michael Edward Short as a person with significant control on 2022-09-16 |
09/06/239 June 2023 | Appointment of Mr Peter John Andrews as a director on 2023-06-02 |
09/06/239 June 2023 | Appointment of Mr James Stephen Kelly as a director on 2023-06-02 |
09/06/239 June 2023 | Appointment of Mrs Sarah Jayne Turner-Short as a director on 2023-06-02 |
09/06/239 June 2023 | Director's details changed for Mr Ian Michael Edward Short on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from No 4 Downlands Harrietsham Maidstone Kent ME17 1LE to Hexagon Business Centre 4 Witan Way Witney OX28 6FF on 2023-03-28 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-24 with updates |
05/12/225 December 2022 | Registration of charge 053408150002, created on 2022-12-03 |
20/11/2220 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
03/10/223 October 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
24/01/2224 January 2022 | Satisfaction of charge 053408150001 in full |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
03/02/163 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
21/03/1221 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EDWARD SHORT / 25/01/2011 |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JAYNE TURNER-SHORT / 24/01/2011 |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
24/12/1024 December 2010 | REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 48 LACOCK GARDENS MAIDSTONE ME15 6GQ |
24/08/1024 August 2010 | 31/07/10 STATEMENT OF CAPITAL GBP 1000 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EDWARD SHORT / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
20/01/1020 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
09/03/099 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
31/03/0831 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0622 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company