- Company Overview for PRISM UK MEDICAL LIMITED (04992349)
- Filing history for PRISM UK MEDICAL LIMITED (04992349)
- People for PRISM UK MEDICAL LIMITED (04992349)
- Charges for PRISM UK MEDICAL LIMITED (04992349)
- More for PRISM UK MEDICAL LIMITED (04992349)
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) |
---|---|---|---|
21 Mar 2019 | MR04 | Satisfaction of charge 049923490008 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 049923490004 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 049923490007 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 049923490006 in full | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
19 Dec 2018 | MR01 | Registration of charge 049923490008, created on 17 December 2018 | |
21 Jun 2018 | AA | Full accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
09 Jun 2017 | AP01 | Appointment of Mr Neil Duffy as a director on 26 May 2017 | |
05 Jun 2017 | MR01 | Registration of charge 049923490007, created on 1 June 2017 | |
01 Jun 2017 | MR01 | Registration of charge 049923490006, created on 1 June 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of David John Lloyd as a director on 14 December 2016 | |
08 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
26 Apr 2016 | AP03 | Appointment of Mr Neil Duffy as a secretary on 25 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Alastair James Walker as a director on 14 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr David John Lloyd as a director on 14 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Alastair James Walker as a secretary on 14 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH03 | Secretary's details changed for Alastair James Walker on 1 November 2015 | |
04 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | TM01 | Termination of appointment of Marshall Reid as a director on 30 September 2014 |