PRISM DESIGN LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/02/256 February 2025 | Return of final meeting in a members' voluntary winding up |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from 1 the Old Barn Westfield Road Barton-upon-Humber DN18 5RQ England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2024-10-30 |
30/10/2430 October 2024 | Declaration of solvency |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-11 with updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-07-30 |
09/07/249 July 2024 | Previous accounting period extended from 2024-01-30 to 2024-07-02 |
02/07/242 July 2024 | Annual accounts for year ending 02 Jul 2024 |
03/06/243 June 2024 | Previous accounting period shortened from 2024-07-30 to 2024-01-30 |
05/04/245 April 2024 | Change of details for Christopher Paul Ford as a person with significant control on 2019-12-06 |
05/04/245 April 2024 | Registered office address changed from Orchard Barn Brandon Road Hilborough Thetford Norfolk IP26 5BW United Kingdom to 1 the Old Barn Westfield Road Barton-upon-Humber DN18 5RQ on 2024-04-05 |
05/04/245 April 2024 | Change of details for Geoffrey Macdonald as a person with significant control on 2024-04-04 |
05/04/245 April 2024 | Director's details changed for Mr Christopher Paul Ford on 2019-12-06 |
05/04/245 April 2024 | Director's details changed for Mr Geoffrey Macdonald on 2024-04-04 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-07-30 |
27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
28/04/2228 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORD / 01/11/2018 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 01/11/2018 |
01/10/181 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1612 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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