Advanced company searchLink opens in new window

PRISM SCREEN PRINT LIMITED

Company number 10139988

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)
24 Jan 2025 AA Micro company accounts made up to 30 April 2024
09 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
09 May 2024 PSC04 Change of details for Mr Michael Roy Farrant as a person with significant control on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Michael Roy Farrant on 9 May 2024
09 May 2024 AD01 Registered office address changed from 10 Rayleigh Parade, Rayleigh Road Hutton Brentwood CM13 1BN England to 8B Rockleigh Court Hutton Road Shenfield Brentwood Essex CM15 8NH on 9 May 2024
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Dec 2017 PSC07 Cessation of Paul Hatchard as a person with significant control on 1 December 2017
28 Dec 2017 PSC01 Notification of Michael Roy Farrant as a person with significant control on 1 December 2017
28 Dec 2017 TM01 Termination of appointment of Paul Hatchard as a director on 1 December 2017
28 Dec 2017 AP01 Appointment of Mr Michael Roy Farrant as a director on 1 December 2017
31 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 100