- Company Overview for PRISMASTAR LIMITED (06777464)
- Filing history for PRISMASTAR LIMITED (06777464)
- People for PRISMASTAR LIMITED (06777464)
- More for PRISMASTAR LIMITED (06777464)
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) |
---|---|---|---|
02 Aug 2011 | TM02 | Termination of appointment of Natalie Strong as a secretary | |
02 Aug 2011 | AP03 | Appointment of Michael Ung as a secretary | |
13 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Massimo Giovanni Prele Oltramonti on 18 December 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from Unit 8 Eckland Lodge Desborough Road Market Harborough Leicestershire LE16 8HB on 22 December 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Joshua Zachary Tabin on 15 June 2010 | |
02 Nov 2010 | AP01 | Appointment of Dr Alan Stewart Wallace as a director | |
20 Oct 2010 | AP01 | Appointment of Massimo Giovanni Prele Oltramonti as a director | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Mar 2010 | AD01 | Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on 12 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
15 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jun 2009 | 288a | Secretary appointed natalie sarah strong | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from c/o birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ | |
15 Jun 2009 | 288b | Appointment terminated secretary birketts secretaries LIMITED | |
15 Jun 2009 | 288b | Appointment terminated secretary james austin | |
15 Jun 2009 | 288b | Appointment terminated director birketts directors LIMITED | |
15 Jun 2009 | 288a | Director appointed joshua zachary tabin | |
21 Apr 2009 | CERTNM | Company name changed primastar LIMITED\certificate issued on 22/04/09 | |
11 Apr 2009 | CERTNM | Company name changed bideawhile 614 LIMITED\certificate issued on 15/04/09 | |
19 Dec 2008 | NEWINC | Incorporation |