Advanced company searchLink opens in new window

PRISMM LIMITED

Company number 03924303

Filter by category

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)
10 Apr 2019 AD01 Registered office address changed from Ludo House, Clarence Court Rushmore Hill Pratts Bottom Kent BR6 7LZ to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 10 April 2019
09 Apr 2019 TM01 Termination of appointment of Adrian Jackson as a director on 5 April 2019
09 Apr 2019 AP03 Appointment of Mr John Terence Sullivan as a secretary on 5 April 2019
09 Apr 2019 TM01 Termination of appointment of Mike Jackson as a director on 5 April 2019
09 Apr 2019 AP01 Appointment of Mr Paul Anthony Cox as a director on 5 April 2019
09 Apr 2019 AP01 Appointment of Mr John Terence Sullivan as a director on 5 April 2019
09 Apr 2019 PSC02 Notification of Reconomy (Uk) Limited as a person with significant control on 5 April 2019
09 Apr 2019 TM02 Termination of appointment of Lesley Margaret Jackson as a secretary on 5 April 2019
09 Apr 2019 PSC07 Cessation of Adrian Jackson as a person with significant control on 5 April 2019
09 Apr 2019 PSC07 Cessation of Michael James Jackson as a person with significant control on 5 April 2019
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 SH06 Cancellation of shares. Statement of capital on 1 December 2009
  • GBP 7,000
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 07/03/2019
22 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Feb 2019 SH08 Change of share class name or designation
10 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2016 SH08 Change of share class name or designation