Advanced company searchLink opens in new window

PRISM TECHNOLOGIES LIMITED

Company number 03390569

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
05 Jul 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Prismtech Limited as a person with significant control on 6 April 2016
05 Jul 2017 TM01 Termination of appointment of Keith Raymond Steele as a director on 22 June 2017
12 Jun 2017 AD01 Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley, Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
22 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
04 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2010 CH03 Secretary's details changed for Philip Wright on 17 October 2010
13 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Philip Wright on 22 June 2010
13 Jul 2010 CH01 Director's details changed for Keith Raymond Steele on 22 June 2010
13 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010