Advanced company searchLink opens in new window

PRIZEIMAGE LIMITED

Company number 04362343

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)
31 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jul 2024 MR01 Registration of charge 043623430003, created on 8 July 2024
09 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with updates
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 6
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 PSC04 Change of details for Mr Paul James Robinson as a person with significant control on 7 February 2023
08 Feb 2023 PSC04 Change of details for Mr Paul James Robinson as a person with significant control on 7 February 2023
07 Feb 2023 PSC01 Notification of Victoria Robinson as a person with significant control on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mr Paul James Robinson as a person with significant control on 7 February 2023
03 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
11 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
01 Oct 2020 AP01 Appointment of Mr Nicholas Robinson as a director on 1 October 2020
  • ANNOTATION Part Rectified The directors address on the IN01 was removed from the public register on the 07/12/2020 because the information was invalid or ineffective or the information was factually inaccurate or was derived from something factually inaccurate.
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016