PRESCRIPT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-02-14

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Statement of affairs

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

18/11/2418 November 2024 Satisfaction of charge 117046920001 in full

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

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Statement of capital on 2023-11-13

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Change of details for Mr Justyn Paul Sheldon Cassell as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Cessation of Martin Marie-Gregory De Planta De Wildenberg as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

14/11/2314 November 2023 Statement of capital on 2023-11-14

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

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

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

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with updates

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

03/07/203 July 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

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

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN PAUL SHELDON CASSELL / 20/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTYN PAUL SHELDON CASSELL / 20/02/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ UNITED KINGDOM

View Document

27/02/1927 February 2019 ADOPT ARTICLES 15/02/2019

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117046920001

View Document

25/02/1925 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTYN PAUL SHELDON CASSELL / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN MARIE-GREGORY DE PLANTA DE WILDENBERG / 19/02/2019

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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