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)
25 Oct 2007 288b Secretary resigned;director resigned
25 Oct 2007 288b Director resigned
25 Oct 2007 288a New secretary appointed;new director appointed
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
23 Jan 2007 363s Return made up to 04/01/07; full list of members
01 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
30 Jan 2006 AA Total exemption full accounts made up to 31 December 2004
26 Jan 2006 363s Return made up to 04/01/06; full list of members
17 Jan 2005 363s Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
26 Jan 2004 363s Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
11 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
05 Feb 2003 363s Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jun 2002 395 Particulars of mortgage/charge
14 Mar 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
11 Mar 2002 287 Registered office changed on 11/03/02 from: 76 whitchurch road cardiff CF14 3LX
11 Mar 2002 288a New secretary appointed;new director appointed
11 Mar 2002 288a New director appointed
11 Mar 2002 288a New director appointed
11 Mar 2002 288b Director resigned
11 Mar 2002 288b Secretary resigned
26 Feb 2002 123 Nc inc already adjusted 29/01/02
26 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2002 NEWINC Incorporation