Download leads from Nexok and grow your business. Find out more

Prism Innovations Limited

Documents

Total Documents99
Total Pages437

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates
2 July 2020Registered office address changed from 1 Bailey Close Windsor SL4 3rd to 11 Baliol Road Whitstable CT5 2EN on 2 July 2020
2 July 2020Change of details for Ms Caroline Mary Wagstaff as a person with significant control on 1 June 2020
2 July 2020Director's details changed for Ms Caroline Mary Wagstaff on 1 June 2020
7 May 2020Total exemption full accounts made up to 31 December 2019
7 October 2019Confirmation statement made on 30 September 2019 with no updates
20 September 2019Total exemption full accounts made up to 31 December 2018
2 October 2018Confirmation statement made on 30 September 2018 with no updates
17 September 2018Total exemption full accounts made up to 31 December 2017
11 July 2018Confirmation statement made on 30 June 2018 with no updates
6 July 2018Confirmation statement made on 13 June 2018 with no updates
24 October 2017Amended total exemption small company accounts made up to 31 December 2015
24 October 2017Amended total exemption small company accounts made up to 31 December 2015
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Total exemption full accounts made up to 31 December 2016
10 July 2017Confirmation statement made on 30 June 2017 with no updates
10 July 2017Confirmation statement made on 30 June 2017 with no updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
14 July 2016Confirmation statement made on 30 June 2016 with updates
14 July 2016Confirmation statement made on 30 June 2016 with updates
2 September 2015Total exemption small company accounts made up to 31 December 2014
2 September 2015Total exemption small company accounts made up to 31 December 2014
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
11 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Termination of appointment of Charles Michael Wynter Wagstaff as a secretary on 31 July 2014
28 August 2014Termination of appointment of Charles Michael Wynter Wagstaff as a secretary on 31 July 2014
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
15 August 2013Total exemption small company accounts made up to 31 March 2013
15 August 2013Total exemption small company accounts made up to 31 March 2013
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
6 August 2012Total exemption small company accounts made up to 31 March 2012
6 August 2012Total exemption small company accounts made up to 31 March 2012
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
25 January 2012Change of name notice
25 January 2012Change of name notice
25 January 2012Company name changed bodybaster LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
25 January 2012Company name changed bodybaster LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
2 August 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Total exemption small company accounts made up to 31 March 2011
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
14 July 2010Total exemption small company accounts made up to 31 March 2010
14 July 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Caroline Wagstaff on 31 March 2010
31 March 2010Director's details changed for Caroline Wagstaff on 31 March 2010
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
8 June 2009Total exemption small company accounts made up to 31 March 2009
8 June 2009Total exemption small company accounts made up to 31 March 2009
29 April 2009Return made up to 18/03/09; full list of members
29 April 2009Return made up to 18/03/09; full list of members
24 June 2008Total exemption small company accounts made up to 31 March 2008
24 June 2008Total exemption small company accounts made up to 31 March 2008
14 April 2008Return made up to 18/03/08; full list of members
14 April 2008Return made up to 18/03/08; full list of members
1 June 2007Total exemption small company accounts made up to 31 March 2007
1 June 2007Total exemption small company accounts made up to 31 March 2007
26 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 June 2006Total exemption small company accounts made up to 31 March 2006
30 June 2006Total exemption small company accounts made up to 31 March 2006
21 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 October 2005Total exemption small company accounts made up to 31 March 2005
5 October 2005Total exemption small company accounts made up to 31 March 2005
31 August 2004Total exemption full accounts made up to 31 March 2004
31 August 2004Total exemption full accounts made up to 31 March 2004
26 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/04
26 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/04
11 August 2003Total exemption full accounts made up to 31 March 2003
11 August 2003Total exemption full accounts made up to 31 March 2003
7 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 May 2003Secretary resigned
29 May 2003New secretary appointed
29 May 2003New secretary appointed
29 May 2003Secretary resigned
18 April 2002New director appointed
18 April 2002New director appointed
3 April 2002Registered office changed on 03/04/02 from: 35 grove road chertsey surrey KT16 9DN
3 April 2002New secretary appointed
3 April 2002New secretary appointed
3 April 2002Registered office changed on 03/04/02 from: 35 grove road chertsey surrey KT16 9DN
20 March 2002Director resigned
20 March 2002Director resigned
20 March 2002Secretary resigned
20 March 2002Secretary resigned
18 March 2002Incorporation
18 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed