- Company Overview for PRISMAR CONTRACTS LIMITED (10499261)
- Filing history for PRISMAR CONTRACTS LIMITED (10499261)
- People for PRISMAR CONTRACTS LIMITED (10499261)
- More for PRISMAR CONTRACTS LIMITED (10499261)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
25 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Franklin House West Street Rochford SS4 1BE England to 63 West Street Rochford SS4 1BE on 25 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Kevin David Fry as a director on 17 July 2023 | |
31 Mar 2023 | CERTNM |
Company name changed the ld group facilities LTD\certificate issued on 31/03/23
|
|
09 Jan 2023 | AD01 | Registered office address changed from Third Floor, Suite 2 Parliament Square Hertford SG14 1EZ England to Franklin House West Street Rochford SS4 1BE on 9 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Aug 2019 | PSC07 | Cessation of Tony John Pallant as a person with significant control on 30 April 2019 | |
27 Aug 2019 | PSC01 | Notification of Lee Joseph Doherty as a person with significant control on 30 April 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Unit 306 United House North Road London N7 9DP England to Third Floor, Suite 2 Parliament Square Hertford SG14 1EZ on 18 June 2019 | |
09 May 2019 | TM01 | Termination of appointment of Tony John Pallant as a director on 30 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Lee Doherty as a director on 30 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
26 Sep 2018 | TM01 | Termination of appointment of Tony John Pallant as a director on 15 May 2017 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with updates |