- Company Overview for PRISM EDGE LTD (10453198)
- Filing history for PRISM EDGE LTD (10453198)
- People for PRISM EDGE LTD (10453198)
- More for PRISM EDGE LTD (10453198)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Mar 2023 | DS02 | Withdraw the company strike off application | |
15 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
17 Feb 2019 | AD01 | Registered office address changed from 328 South End Road Rainham RM13 7YD United Kingdom to 328 South End Road Rainham RM13 7YD on 17 February 2019 | |
17 Feb 2019 | CH03 | Secretary's details changed for Mr Abiola Fakeye on 16 February 2019 | |
17 Feb 2019 | AD01 | Registered office address changed from 52a Whitstable Road Canterbury CT2 8DJ United Kingdom to 328 South End Road Rainham RM13 7YD on 17 February 2019 | |
17 Feb 2019 | CH01 | Director's details changed for Mr Abiola Fakeye on 16 February 2019 | |
02 Dec 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 52a Whitstable Road Canterbury CT2 8DJ on 2 December 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
31 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-31
|