- Company Overview for PRISM GROUP HOLDINGS LIMITED (03802305)
- Filing history for PRISM GROUP HOLDINGS LIMITED (03802305)
- People for PRISM GROUP HOLDINGS LIMITED (03802305)
- Charges for PRISM GROUP HOLDINGS LIMITED (03802305)
- More for PRISM GROUP HOLDINGS LIMITED (03802305)
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) |
---|---|---|---|
12 Feb 2021 | AP01 | Appointment of Mr Gregory Bruce Tayler as a director on 9 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Grant Edwin Fitz as a director on 9 February 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of Gene Zamiska as a director on 9 August 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Marc David Olin as a director on 9 August 2019 | |
26 Sep 2019 | TM02 | Termination of appointment of Alex Grab as a secretary on 16 August 2019 | |
26 Sep 2019 | AP03 | Appointment of Mr Whitney Clark as a secretary on 16 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
21 Nov 2018 | AP03 | Appointment of Mr Alex Grab as a secretary on 6 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Brandon Wegner Green as a secretary on 6 November 2018 | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Mr Gene Zamiska as a director on 3 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Brandon Wegner Green as a director on 3 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Jul 2017 | PSC02 | Notification of Electronics for Imaging United Kingdom Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off |