PRISM ADMINISTRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-24 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/10/2330 October 2023 | Notification of Jaja Capital Limited as a person with significant control on 2016-06-24 |
30/10/2330 October 2023 | Cessation of Enigmatic Capital Limited as a person with significant control on 2016-06-24 |
30/10/2330 October 2023 | Cessation of Jaja Capital Limited as a person with significant control on 2016-06-24 |
30/10/2330 October 2023 | Change of details for Jaja Capital Limited as a person with significant control on 2023-05-02 |
30/10/2330 October 2023 | Change of details for Enigmatic Capital Limited as a person with significant control on 2023-05-02 |
30/10/2330 October 2023 | Notification of Enigmatic Capital Limited as a person with significant control on 2016-06-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
16/06/2316 June 2023 | Director's details changed for Mr Gideon Jacob Lyons on 2023-05-02 |
15/06/2315 June 2023 | Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24 |
07/06/237 June 2023 | Change of details for Enigmatic Capital Limited as a person with significant control on 2016-06-24 |
07/06/237 June 2023 | Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24 |
03/05/233 May 2023 | Change of details for a person with significant control |
03/05/233 May 2023 | Change of details for a person with significant control |
02/05/232 May 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2023-05-02 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 15/11/2019 |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM GALLAGHER PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR |
10/09/1910 September 2019 | PREVSHO FROM 31/12/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 01/01/2018 |
09/01/189 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGNATIC CAPITAL LIMITED |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAJA CAPITAL LIMITED |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/12/1310 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/12/1210 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
13/10/1113 October 2011 | COMPANY NAME CHANGED CONSTRUCTIVE GIVING LIMITED CERTIFICATE ISSUED ON 13/10/11 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 10/12/2009 |
17/12/0917 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP |
21/12/0521 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/05/0516 May 2005 | LOCATION OF REGISTER OF MEMBERS |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP |
06/12/046 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | COMPANY NAME CHANGED JGWCO 210 LIMITED CERTIFICATE ISSUED ON 27/01/03 |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
10/12/0210 December 2002 | 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