PRISM COMMS UK LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/07/204 July 2020 | COMPANY NAME CHANGED PRISM COMMUNICATIONS LONDON LTD CERTIFICATE ISSUED ON 04/07/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM OFFICE 3 PEGASUS 14 OAK INDUSTRIAL PARK CHELMSFORD ROAD DUNMOW ESSEX CM6 1XN UNITED KINGDOM |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY ON THAMES OXON RG9 4QG |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | PREVEXT FROM 31/12/2014 TO 31/05/2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | 25/12/12 STATEMENT OF CAPITAL GBP 100 |
06/03/146 March 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/11/1321 November 2013 | DIRECTOR APPOINTED MRS KERRY HABICHT |
09/01/139 January 2013 | DIRECTOR APPOINTED DAVID HABICHT |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/12/1224 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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