Advanced company searchLink opens in new window

PRISMA DESIGN SUPPORT LTD

Company number 07211585

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)
16 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
09 Aug 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
22 Jul 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
22 May 2018 AA Micro company accounts made up to 30 April 2018
16 May 2018 CH01 Director's details changed for Mr Christopher Astles on 16 December 2014
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
06 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
31 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AD01 Registered office address changed from 32 Littler Lane Winsford Cheshire CW7 2NF to 6 Yew Tree Court, Nantwich Road Wimboldsley Middlewich Cheshire CW10 0NF on 16 December 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013