- Company Overview for PRISM LETTINGS LIMITED (07776724)
- Filing history for PRISM LETTINGS LIMITED (07776724)
- People for PRISM LETTINGS LIMITED (07776724)
- Charges for PRISM LETTINGS LIMITED (07776724)
- More for PRISM LETTINGS LIMITED (07776724)
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 Aug 2018 | MR01 | Registration of charge 077767240004, created on 14 August 2018 | |
31 Aug 2018 | MR01 | Registration of charge 077767240005, created on 14 August 2018 | |
18 Apr 2018 | MR01 | Registration of charge 077767240003, created on 18 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
09 Jan 2018 | CH01 | Director's details changed for Mr Choudhary Hamza Anwar on 1 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Choudhary Hamza Anwar as a person with significant control on 1 January 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | MR01 | Registration of charge 077767240002, created on 2 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Oct 2016 | MR01 | Registration of charge 077767240001, created on 24 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from 119 Highfield Road Blackpool FY4 2JE to 105 Garstang Road Preston PR1 1LD on 4 May 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from 14-17 Metropolitan Business Park Preston New Road Blackpool FY3 9LT to 119 Highfield Road Blackpool FY4 2JE on 22 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
26 Jun 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Forsyth 16 Queen Street Blackpool Lancashire FY1 1PD United Kingdom on 10 May 2012 | |
31 Oct 2011 | CH01 | Director's details changed for Choudhary Hamza Anwar on 20 October 2011 | |
16 Sep 2011 | NEWINC | Incorporation |