PRESCRIPT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Satisfaction of charge 055397670002 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Martin De Planta De Wildenberg as a director on 2023-11-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

23/12/2123 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

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN PAUL SHELDON CASSELL / 20/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / PRESCRIPT LIMITED / 23/07/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESCRIPT LIMITED

View Document

04/04/194 April 2019 CESSATION OF BARBARA FAGG AS A PSC

View Document

04/04/194 April 2019 CESSATION OF PETER SEAN SMITH AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055397670002

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JUSTYN PAUL SHELDON CASSELL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA FAGG

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MARTIN DE PLANTA DE WILDENBERG

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 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