PRISM CONSULTING (UK) LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR DIMITROFF / 10/03/2010 |
19/05/1019 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ALAYNE STRONG / 10/03/2010 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | DISS40 (DISS40(SOAD)) |
07/07/097 July 2009 | FIRST GAZETTE |
06/07/096 July 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | SECRETARY APPOINTED KAREN ALAYNE STRONG |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY KEITH STOCK |
08/04/088 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ROBSON TAYLOR CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BANES BA2 3BH |
03/07/073 July 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | NC INC ALREADY ADJUSTED 31/03/05 |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | INCREASE IN ISSUED CAP 31/03/05 |
23/05/0523 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: WILLOW PARK CUMNOR ROAD OXFORD OX2 9NX |
23/05/0523 May 2005 | £ NC 1000/350000 31/03 |
06/04/056 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | SECRETARY RESIGNED |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | 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