Advanced company searchLink opens in new window

PRISM GROUP HOLDINGS LIMITED

Company number 03802305

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)
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
  • GBP 3,017,099.5
17 Sep 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,017,099.5
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