PRISM CONSULTING (UK) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR DIMITROFF / 10/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ALAYNE STRONG / 10/03/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 SECRETARY APPOINTED KAREN ALAYNE STRONG

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY KEITH STOCK

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 INCREASE IN ISSUED CAP 31/03/05

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: WILLOW PARK CUMNOR ROAD OXFORD OX2 9NX

View Document

23/05/0523 May 2005 £ NC 1000/350000 31/03

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 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