PROSPECT DESIGN LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-17 with updates |
24/10/2324 October 2023 | Change of share class name or designation |
24/10/2324 October 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
11/10/2311 October 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Change of share class name or designation |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
02/11/212 November 2021 | Appointment of Mr Alexander David Exley-Green as a director on 2021-10-21 |
02/11/212 November 2021 | Termination of appointment of Alexander David Exley-Green as a secretary on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 614-615 THE BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
12/03/2012 March 2020 | CESSATION OF DANIEL CHARLES BUTLER AS A PSC |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANNY BUTLER |
17/09/1917 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | SECRETARY APPOINTED MR ALEXANDER DAVID EXLEY-GREEN |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, SECRETARY GILBERT EXLEY GREEN |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 339 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9QG |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EXLEY GREEN / 24/04/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 2 THE DRIVE SCRAPTOFT THURNBY LEICESTER LEICESTERSHIRE LE7 9TH |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BUTLER / 27/10/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EXLEY GREEN / 24/04/2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/07/052 July 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/10/0321 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0319 September 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/0319 September 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/05/027 May 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0222 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
05/05/005 May 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
26/04/0026 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
28/01/9928 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
05/05/985 May 1998 | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
06/08/976 August 1997 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
06/08/976 August 1997 | NEW DIRECTOR APPOINTED |
06/08/976 August 1997 | NEW SECRETARY APPOINTED |
27/07/9727 July 1997 | ALTER MEM AND ARTS 21/07/97 |
27/07/9727 July 1997 | DIRECTOR RESIGNED |
27/07/9727 July 1997 | SECRETARY RESIGNED |
24/04/9724 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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