PRISM STRATEGY & MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Statement of capital on 2024-12-13 |
09/12/249 December 2024 | Resolutions |
09/12/249 December 2024 | |
09/12/249 December 2024 | |
02/12/242 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with updates |
11/05/2311 May 2023 | Certificate of change of name |
04/05/234 May 2023 | Termination of appointment of Sally Anne Gardner as a secretary on 2023-05-04 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Change of share class name or designation |
03/04/233 April 2023 | Micro company accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Termination of appointment of Sally Anne Gardner as a director on 2022-12-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/01/1825 January 2018 | VARYING SHARE RIGHTS AND NAMES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
07/11/167 November 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
26/09/1626 September 2016 | RETURN OF PURCHASE OF OWN SHARES |
26/09/1626 September 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENATUS WILHELMUS JOHANNES MOOLENAAR / 09/03/2015 |
23/11/1523 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
27/11/1427 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENATUS WILHELMUS JOHANNES MOOLENAAR / 21/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/07/141 July 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/07/141 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/12/1317 December 2013 | SAIL ADDRESS CHANGED FROM: THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM |
17/12/1317 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
07/11/137 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE OLD SAWMILL, COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT |
14/11/1214 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/09/126 September 2012 | CHANGE OF NAME 31/08/2012 |
06/09/126 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | SECRETARY APPOINTED MRS SALLY ANNE GARDNER |
08/11/118 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS THOMAS |
30/10/0930 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
30/10/0930 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WYNDHAM GREEN / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENATUS WILHELMUS JOHANNES MOOLENAAR / 01/10/2009 |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WYNDHAM GREEN / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GARDNER / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS THOMAS / 01/10/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/03/0728 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | £ NC 100000/110000 03/01 |
12/01/0712 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0712 January 2007 | NC INC ALREADY ADJUSTED 03/01/07 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0624 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
05/11/055 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRISM STRATEGY & MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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