- 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) |
---|---|---|---|
18 Jan 2018 | PSC07 | Cessation of Perry Darling as a person with significant control on 11 May 2017 | |
18 Jan 2018 | PSC01 | Notification of Tony Pallant as a person with significant control on 11 May 2017 | |
20 May 2017 | AP01 | Appointment of Mr Tony John Pallant as a director on 11 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of a director | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
17 May 2017 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Unit 306 United House North Road London N7 9DP on 17 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Perry Darling as a director on 15 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Tony John Pallant as a director on 15 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|