Advanced company searchLink opens in new window

PRISM NOMINEES LIMITED

Company number 02025473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
09 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
02 Sep 2015 AD02 Register inspection address has been changed from C/O Mazars Llp Clifton Down House Clifton Down Bristol BS8 4AN England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP
02 Sep 2015 AD01 Registered office address changed from C/O Mazars Llp Clifton Down House Clifton Down Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2 September 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
03 Dec 2014 TM01 Termination of appointment of David John Gillespie as a director on 27 November 2014
24 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
24 Dec 2013 CH02 Director's details changed for Pritchard Stockbrokers Limited on 20 December 2013
24 Dec 2013 AD02 Register inspection address has been changed from Roddis House Old Christchurch Road Bournemouth BH1 1LG United Kingdom
03 Dec 2013 AD01 Registered office address changed from Fifth Floor Roddis House Old Christchurch Road Bournemouth Dorset BH1 1LG on 3 December 2013