PRISMM LIMITED
Status | ACTIVE |
Company No. | 03924303 |
Category | Private Limited Company |
Incorporated | 11 Feb 2000 |
Age | 24 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PRISMM LIMITED is an active private limited company with number 03924303. It was incorporated 24 years, 3 months, 21 days ago, on 11 February 2000. The company address is Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type small
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Richard Wakeley
Appointment date: 2023-02-21
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Capital statement capital company with date currency figure
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Capital
Type: SH19
Date: 2022-12-29
Capital : 1 GBP
Documents
Legacy
Date: 29 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/22
Documents
Legacy
Date: 29 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 29 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2022
Action Date: 09 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039243030002
Charge creation date: 2022-11-09
Documents
Resolution
Date: 09 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-08-19
Documents
Legacy
Date: 19 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/08/22
Documents
Accounts with accounts type small
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type small
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Capital name of class of shares
Date: 25 Apr 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Apr 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Apr 2019
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Old address: Ludo House, Clarence Court Rushmore Hill Pratts Bottom Kent BR6 7LZ
Change date: 2019-04-10
New address: Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Adrian Jackson
Documents
Appoint person secretary company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-05
Officer name: Mr John Terence Sullivan
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Mike Jackson
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Cox
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr John Terence Sullivan
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Reconomy (Uk) Limited
Notification date: 2019-04-05
Documents
Termination secretary company with name termination date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-05
Officer name: Lesley Margaret Jackson
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Jackson
Cessation date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-05
Psc name: Michael James Jackson
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 29 Mar 2019
Action Date: 01 Dec 2009
Category: Capital
Type: SH06
Date: 2009-12-01
Capital : 7,000 GBP
Documents
Resolution
Date: 28 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Capital name of class of shares
Date: 20 Feb 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 10 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 11 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Aug 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital name of class of shares
Date: 27 May 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Mortgage satisfy charge full
Date: 08 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 23 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 May 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Jackson
Documents
Accounts with accounts type small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Jackson
Change date: 2010-01-01
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Jan 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: chinley house orchard road pratts bottom kent BR6 7NS
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Capital
Type: 169
Description: £ ic 21000/10500 01/07/06 £ sr 10500@1=10500
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: 64 goddington lane orpington kent BR6 9DY
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Legacy
Date: 14 Feb 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
45 DULWICH ROAD COMPANY LIMITED
45 DULWICH ROAD,,SE24 0NJ
Number: | 02283655 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW CHRONICLE CHURCH ROAD,WIRRAL,CH63 7PH
Number: | 11666326 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11838097 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 11534920 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 ST. JOHN STREET,LONDON,EC1V 4LY
Number: | 07226370 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 AVENUE ROAD,LONDON,N6 5DR
Number: | 08057798 |
Status: | ACTIVE |
Category: | Private Limited Company |