PRISM TRAINING & CONSULTANCY LIMITED
Company number 04018360
- Company Overview for PRISM TRAINING & CONSULTANCY LIMITED (04018360)
- Filing history for PRISM TRAINING & CONSULTANCY LIMITED (04018360)
- People for PRISM TRAINING & CONSULTANCY LIMITED (04018360)
- More for PRISM TRAINING & CONSULTANCY LIMITED (04018360)
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) |
---|---|---|---|
28 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
01 Jan 2013 | AP01 | Appointment of Mr Andrew Macpherson as a director | |
03 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Ian Macpherson as a director | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Dr Paul Robert Nelson on 1 November 2009 | |
21 Jun 2010 | CH01 | Director's details changed for Ian Stuart Macpherson on 1 November 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2008 | 363a | Return made up to 21/06/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Jun 2007 | 363a | Return made up to 21/06/07; full list of members | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: suite 201 parkers house 48 regent street cambridge CB2 1FD | |
22 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
15 Dec 2006 | 287 | Registered office changed on 15/12/06 from: tayabali tomlin 5 high green great shelford cambridge cambridgeshire CB2 5EG | |
15 Dec 2006 | 288a | New secretary appointed | |
15 Dec 2006 | 288b | Secretary resigned | |
11 Jul 2006 | 363a | Return made up to 21/06/06; full list of members | |
18 Nov 2005 | AA | Total exemption full accounts made up to 30 June 2005 | |
14 Sep 2005 | 288a | New director appointed |