PROMPTSCREEN LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | |
01/08/251 August 2025 New | Registered office address changed to PO Box 4385, 05952018 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
04/07/244 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
03/08/233 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE PETRIE COOK / 16/10/2017 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 6 MOFFATS CLOSE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7RR |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATIE LOUISE PETRIE COOK / 16/10/2017 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KENNNETH COOK / 16/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
24/07/1724 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
14/08/1514 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/07/1429 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COOK / 01/06/2013 |
03/10/133 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE PETRIE COOK / 01/06/2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 11 NEW ATLAS WHARF 3 ARNHEM PLACE LONDON E14 3SS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/10/1227 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
30/10/1130 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
30/07/1130 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
25/10/1025 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
24/07/1024 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
15/10/0915 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH COOK / 01/10/2009 |
17/08/0917 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
12/12/0812 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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