Advanced company searchLink opens in new window

PRISYMID LIMITED

Company number 05004963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2024 AA Full accounts made up to 31 December 2022
30 Oct 2023 TM01 Termination of appointment of E. Victor Pierni as a director on 27 October 2023
07 Jul 2023 TM01 Termination of appointment of Robert O'connor, Jr. as a director on 23 June 2023
07 Jul 2023 TM01 Termination of appointment of David Belluck as a director on 23 June 2023
07 Jul 2023 AP01 Appointment of Mr Andrew Zbella as a director on 22 June 2023
07 Jul 2023 TM01 Termination of appointment of Warren Frank Stacey as a director on 23 June 2023
07 Jul 2023 AP01 Appointment of Mr James F Bureau as a director on 22 June 2023
24 May 2023 MR01 Registration of charge 050049630008, created on 12 May 2023
16 May 2023 MR01 Registration of charge 050049630007, created on 12 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
22 Mar 2023 MR04 Satisfaction of charge 050049630005 in full
22 Mar 2023 MR04 Satisfaction of charge 050049630006 in full
09 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
26 Sep 2022 AP01 Appointment of Mr E. Victor Pierni as a director on 7 September 2022
01 Aug 2022 TM01 Termination of appointment of Lauren Katherine Stewart Patterson as a director on 29 July 2022
08 Jun 2022 TM01 Termination of appointment of Richard Ian Vaughan Adams as a director on 31 May 2022
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
19 May 2022 AD01 Registered office address changed from Tech House 13 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD England to C/O Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 19 May 2022
29 Mar 2022 MR01 Registration of charge 050049630005, created on 16 March 2022
29 Mar 2022 MR01 Registration of charge 050049630006, created on 16 March 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 295.81
18 Jan 2022 AD01 Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Tech House 13 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD on 18 January 2022
12 Jan 2022 AD01 Registered office address changed from Tech House 13 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 12 January 2022
12 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
12 Jan 2022 PSC02 Notification of Loftware Uk Limited as a person with significant control on 15 December 2021