PRIZESHARK LTD

Company Documents

DateDescription
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

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Registration of charge 053408150003, created on 2023-07-07

View Document

03/07/233 July 2023 Satisfaction of charge 053408150002 in full

View Document

09/06/239 June 2023 Change of details for Mr Ian Michael Edward Short as a person with significant control on 2022-09-16

View Document

09/06/239 June 2023 Appointment of Mr Peter John Andrews as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Mr James Stephen Kelly as a director on 2023-06-02

View Document

09/06/239 June 2023 Appointment of Mrs Sarah Jayne Turner-Short as a director on 2023-06-02

View Document

09/06/239 June 2023 Director's details changed for Mr Ian Michael Edward Short on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

05/12/225 December 2022 Registration of charge 053408150002, created on 2022-12-03

View Document

20/11/2220 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

03/10/223 October 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/01/2224 January 2022 Satisfaction of charge 053408150001 in full

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EDWARD SHORT / 25/01/2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JAYNE TURNER-SHORT / 24/01/2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 48 LACOCK GARDENS MAIDSTONE ME15 6GQ

View Document

24/08/1024 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EDWARD SHORT / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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