PRISMATIC THINKING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Mark Robert Mildren as a director on 2023-04-06

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM PARKHILL STUDIO WALTON ROAD WETHERBY LS22 5DZ ENGLAND

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL HEMINGWAY

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SLIMMINGS

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR IAN DAVID RICHARDSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARRINGTON SLIMMINGS / 01/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ ENGLAND

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM VICTORIA HOUSE PEARSON WAY THORNABY STOCKTON-ON-TEES TS17 6QN

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ADOPT ARTICLES 02/06/2015

View Document

26/06/1526 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 10.00

View Document

26/06/1526 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MARK ROBERT MILDREN

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRISON

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA UNITED KINGDOM

View Document

04/07/144 July 2014 COMPANY NAME CHANGED PRISM 7 LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information