CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom on Tue, 1st Jun 2021 to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 26th May 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 22nd Sep 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 4th Oct 2016
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Jul 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jun 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 20th Aug 2018
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD04 |
Registers new location: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS.
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mon, 20th Aug 2018 to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD04 |
Registers new location: C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ.
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Prism Cosec 3rd Floor, 5 Thomas More Square London E1W 1YW England at an unknown date to C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ.
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 1050.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Prism Cosec 3rd Floor, 5 Thomas More Square London E1W 1YW.
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 14th Aug 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL on Fri, 14th Aug 2015 to C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 21st, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 21st Jan 2015: 1050.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 7th, September 2014
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 1050.00 GBP
filed on: 17th, February 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 1000.00 GBP
filed on: 12th, February 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 24th Jan 2014
filed on: 11th, February 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, February 2014
|
resolution |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Nov 2013
filed on: 17th, January 2014
|
annual return |
Free Download
(8 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 15th, January 2014
|
document replacement |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Oct 2013. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Oct 2013
filed on: 10th, October 2013
|
officers |
Free Download
(1 page)
|
AP04 |
On Thu, 10th Oct 2013, company appointed a new person to the position of a secretary
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Sep 2013
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 12th Nov 2012: 100.00 GBP, 50000000.00 USD
filed on: 13th, November 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
|
incorporation |
Free Download
(22 pages)
|