PRISM CONSULT LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Registered office address changed from 33 C/O Belmont & Lowe Sekforde Street London EC1R 0HH England to 9 9 Cresswell Place London London Please Select SW10 9rd on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from 9 9 Cresswell Place London London Please Select SW10 9rd United Kingdom to 9 Cresswell Place London SW10 9rd on 2023-11-02

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Termination of appointment of Martyn John Whaley as a secretary on 2023-04-20

View Document

19/01/2319 January 2023 Termination of appointment of Robert Mortimer Palmer as a director on 2022-11-08

View Document

18/01/2318 January 2023 Appointment of Mr David Lawson Westgarth as a director on 2023-01-16

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-09-27

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

25/09/2025 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM BELMONT & LOWE PRIORY HOUSE 18-25 ST. JOHN'S LANE LONDON EC1M 4HD

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTGARTH

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DAVID WESTGARTH

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR MARTYN JOHN WHALEY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY ROGER WINFIELD

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORTIMER PALMER / 20/04/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORTIMER PALMER / 28/12/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 46 BLANDFORD STREET LONDON W1H 3HD

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

25/05/9925 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED CHARTERSTAR LIMITED CERTIFICATE ISSUED ON 20/05/99

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 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