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)
20 Dec 2011 TM01 Termination of appointment of Jerry Williamson as a director
20 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
16 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
16 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Jerry Williamson on 7 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Paul Anthony Byrnes on 7 July 2010
21 Jul 2010 CH01 Director's details changed for Phillip Carter on 7 July 2010
21 Jul 2010 TM02 Termination of appointment of Filip Buyse as a secretary
21 Jul 2010 CH01 Director's details changed for Graeme Andrew Frost on 7 July 2010
20 Jul 2010 AP03 Appointment of Mr Stuart Wicks as a secretary
16 Jun 2010 AUD Auditor's resignation
27 May 2010 AUD Auditor's resignation
06 Feb 2010 AA Group of companies' accounts made up to 31 March 2009
08 Jan 2010 AP01 Appointment of Mr Christopher Michael Johnson as a director
17 Jul 2009 363a Return made up to 07/07/09; full list of members
08 Jun 2009 288a Director appointed mr filip buyse
08 Jan 2009 288a Secretary appointed filip buyse
02 Dec 2008 288b Appointment terminated secretary mary midgley
02 Dec 2008 288b Appointment terminated director john loughlin
29 Jul 2008 AA Group of companies' accounts made up to 31 March 2008
24 Jul 2008 363a Return made up to 07/07/08; full list of members