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

Prism Corporate Broking Limited

Documents

Total Documents108
Total Pages502

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with updates
26 July 2022Micro company accounts made up to 30 April 2022
18 July 2022Confirmation statement made on 9 July 2022 with updates
28 October 2021Director's details changed for Peter Richard Watson on 9 July 2003
17 August 2021Micro company accounts made up to 30 April 2021
23 July 2021Register(s) moved to registered office address Parsons Barn Cowlinge Newmarket Suffolk CB8 9QA
23 July 2021Confirmation statement made on 9 July 2021 with updates
14 August 2020Confirmation statement made on 9 July 2020 with updates
11 August 2020Micro company accounts made up to 30 April 2020
26 September 2019Micro company accounts made up to 30 April 2019
15 July 2019Confirmation statement made on 9 July 2019 with updates
9 August 2018Micro company accounts made up to 30 April 2018
16 July 2018Confirmation statement made on 9 July 2018 with updates
4 January 2018Micro company accounts made up to 30 April 2017
4 January 2018Micro company accounts made up to 30 April 2017
9 July 2017Confirmation statement made on 9 July 2017 with updates
9 July 2017Confirmation statement made on 9 July 2017 with updates
31 August 2016Total exemption small company accounts made up to 30 April 2016
31 August 2016Total exemption small company accounts made up to 30 April 2016
25 July 2016Confirmation statement made on 9 July 2016 with updates
25 July 2016Register(s) moved to registered inspection location The Maltings High Street Burwell Cambridge CB25 0HB
25 July 2016Register(s) moved to registered inspection location The Maltings High Street Burwell Cambridge CB25 0HB
25 July 2016Confirmation statement made on 9 July 2016 with updates
1 April 2016Secretary's details changed for Lisa Siobhan Watson on 1 April 2016
1 April 2016Registered office address changed from Parsons Barn, Cowlinge Newmarket Suffolk CB8 9QA to Parsons Barn Cowlinge Newmarket Suffolk CB8 9QA on 1 April 2016
1 April 2016Director's details changed for Robert John Henry Fiske on 1 April 2016
1 April 2016Registered office address changed from Parsons Barn, Cowlinge Newmarket Suffolk CB8 9QA to Parsons Barn Cowlinge Newmarket Suffolk CB8 9QA on 1 April 2016
1 April 2016Director's details changed for Peter Richard Watson on 1 April 2016
1 April 2016Director's details changed for Robert John Henry Fiske on 1 April 2016
1 April 2016Secretary's details changed for Lisa Siobhan Watson on 1 April 2016
1 April 2016Director's details changed for Peter Richard Watson on 1 April 2016
25 August 2015Total exemption small company accounts made up to 30 April 2015
25 August 2015Total exemption small company accounts made up to 30 April 2015
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
10 September 2014Total exemption small company accounts made up to 30 April 2014
10 September 2014Total exemption small company accounts made up to 30 April 2014
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
21 January 2014Total exemption small company accounts made up to 30 April 2013
21 January 2014Total exemption small company accounts made up to 30 April 2013
18 July 2013Register inspection address has been changed
18 July 2013Register(s) moved to registered inspection location
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Register(s) moved to registered inspection location
18 July 2013Register inspection address has been changed
3 January 2013Total exemption small company accounts made up to 30 April 2012
3 January 2013Total exemption small company accounts made up to 30 April 2012
8 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 2
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 November 2012Memorandum and Articles of Association
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
8 November 2012Memorandum and Articles of Association
8 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 2
7 November 2012Appointment of Robert John Henry Fiske as a director
7 November 2012Appointment of Robert John Henry Fiske as a director
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
24 April 2012Company name changed cowlinge corporate broking LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
24 April 2012Company name changed cowlinge corporate broking LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
9 January 2012Total exemption small company accounts made up to 30 April 2011
9 January 2012Total exemption small company accounts made up to 30 April 2011
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
18 February 2011Total exemption small company accounts made up to 30 April 2010
18 February 2011Total exemption small company accounts made up to 30 April 2010
12 July 2010Director's details changed for Peter Richard Watson on 9 July 2010
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Peter Richard Watson on 9 July 2010
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Peter Richard Watson on 9 July 2010
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
15 July 2009Return made up to 09/07/09; full list of members
15 July 2009Return made up to 09/07/09; full list of members
12 February 2009Total exemption small company accounts made up to 30 April 2008
12 February 2009Total exemption small company accounts made up to 30 April 2008
31 July 2008Return made up to 09/07/08; full list of members
31 July 2008Return made up to 09/07/08; full list of members
26 February 2008Total exemption small company accounts made up to 30 April 2007
26 February 2008Total exemption small company accounts made up to 30 April 2007
26 July 2007Return made up to 09/07/07; full list of members
26 July 2007Return made up to 09/07/07; full list of members
28 February 2007Total exemption small company accounts made up to 30 April 2006
28 February 2007Total exemption small company accounts made up to 30 April 2006
14 August 2006Return made up to 09/07/06; full list of members
14 August 2006Return made up to 09/07/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 March 2006Total exemption small company accounts made up to 30 April 2005
10 August 2005Return made up to 09/07/05; full list of members
10 August 2005Return made up to 09/07/05; full list of members
25 February 2005Total exemption small company accounts made up to 30 April 2004
25 February 2005Total exemption small company accounts made up to 30 April 2004
23 July 2004Return made up to 09/07/04; full list of members
23 July 2004Return made up to 09/07/04; full list of members
23 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04
23 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04
9 July 2003Incorporation
9 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing