Advanced company searchLink opens in new window

PRISM FAMILY LAW LIMITED

Company number 09968874

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
05 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 26 January 2021
29 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/09/2021.
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Oct 2017 PSC01 Notification of Erin Rebecca Wraith as a person with significant control on 27 January 2017
20 Oct 2017 PSC04 Change of details for Mr Andrew Paul Wraith as a person with significant control on 27 January 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 AD01 Registered office address changed from Collingwood Builders Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 27 January 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
14 Nov 2016 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to Collingwood Builders Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 14 November 2016
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted