PRISM ADMINISTRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Notification of Jaja Capital Limited as a person with significant control on 2016-06-24

View Document

30/10/2330 October 2023 Cessation of Enigmatic Capital Limited as a person with significant control on 2016-06-24

View Document

30/10/2330 October 2023 Cessation of Jaja Capital Limited as a person with significant control on 2016-06-24

View Document

30/10/2330 October 2023 Change of details for Jaja Capital Limited as a person with significant control on 2023-05-02

View Document

30/10/2330 October 2023 Change of details for Enigmatic Capital Limited as a person with significant control on 2023-05-02

View Document

30/10/2330 October 2023 Notification of Enigmatic Capital Limited as a person with significant control on 2016-06-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Gideon Jacob Lyons on 2023-05-02

View Document

15/06/2315 June 2023 Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24

View Document

07/06/237 June 2023 Change of details for Enigmatic Capital Limited as a person with significant control on 2016-06-24

View Document

07/06/237 June 2023 Change of details for Jaja Capital Limited as a person with significant control on 2016-06-24

View Document

03/05/233 May 2023 Change of details for a person with significant control

View Document

03/05/233 May 2023 Change of details for a person with significant control

View Document

02/05/232 May 2023 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2023-05-02

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 15/11/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM GALLAGHER PO BOX 698 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

10/09/1910 September 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 01/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JACQUELINE JOSSE / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGNATIC CAPITAL LIMITED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAJA CAPITAL LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED CONSTRUCTIVE GIVING LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JACOB LYONS / 10/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED JGWCO 210 LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 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