C PROMPT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/05/242 May 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

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from Stone Leigh 3 the Steadings Glororum Morpeth Northumberland NE61 6AH to Quarry House Newton-on-the-Moor Morpeth NE65 9JZ on 2021-11-16

View Document

16/11/2116 November 2021 Secretary's details changed for Mr Robert John Beer on 2021-11-05

View Document

16/11/2116 November 2021 Director's details changed for Mr Robert John Beer on 2021-11-05

View Document

16/11/2116 November 2021 Director's details changed for Mrs Julie Beer on 2021-11-05

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BEER / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BEER / 03/12/2009

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 11B HERTFORD ROAD TEWIN WELWYN HERTFORDSHIRE AL6 0JZ

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 27 GODFRIES CLOSE TEWIN WELWYN HERTFORDSHIRE AL6 0LQ

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 12 NIGHTINGALE COURT NORTH ROAD HERTFORD HERTFORDSHIRE SG14 1PD

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 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