About

Registered Number: 03913618
Date of Incorporation: 26/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 53 Rodney Street, Liverpool, L1 9ER

 

Based in Liverpool, Prisma Developments Ltd was registered on 26 January 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
AA - Annual Accounts 30 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2018
CS01 - N/A 26 November 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AA - Annual Accounts 24 July 2018
AUD - Auditor's letter of resignation 01 May 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 23 November 2017
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AR01 - Annual Return 05 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 February 2010
AP02 - Appointment of corporate director 04 February 2010
AP04 - Appointment of corporate secretary 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 22 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 02 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 February 2002
363s - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363s - Annual Return 02 March 2001
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
MEM/ARTS - N/A 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
123 - Notice of increase in nominal capital 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.