PRISM ARCHITECTURAL LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2023-08-02

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

17/12/2117 December 2021 Registered office address changed from The Platinum Building St. Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 2021-12-17

View Document

29/10/2129 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/09/2122 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/09/2122 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/09/2122 September 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/07/212 July 2021 Termination of appointment of Steven Edward Clay as a director on 2021-05-14

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCAREVEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUGAN / 22/05/2020

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR STEVEN EDWARD CLAY

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUGAN / 29/05/2019

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JAMIE PRICE / 26/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIE PRICE / 26/06/2018

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040170470004

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON JAMIE PRICE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCAREVEY

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCAREVEY / 28/06/2016

View Document

22/06/1622 June 2016 TERMINATE DIR APPOINTMENT

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR STEVEN MCAREVEY

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAY

View Document

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR STEVEN MCAREVEY

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAY / 19/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR STEPHEN CLAY

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 20/05/10 STATEMENT OF CAPITAL GBP 509.93

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 19/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUGAN / 19/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/08/098 August 2009 SHARES SUBDIVIDED 16/07/2009

View Document

08/08/098 August 2009 MEMORANDUM OF ASSOCIATION

View Document

08/08/098 August 2009 ADOPT ARTICLES 16/07/2009

View Document

08/08/098 August 2009 S-DIV

View Document

08/08/098 August 2009 NC INC ALREADY ADJUSTED 16/07/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTON PRICE / 01/01/2009

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/07/0415 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/09/029 September 2002 £ IC 1000/500 09/04/02 £ SR 500@1=500

View Document

09/09/029 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 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