Advanced company searchLink opens in new window

PRISM COSEC LIMITED

Company number 05533248

Filter by category

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)
21 May 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
18 Apr 2024 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of Steven Robert Johnson as a director on 9 June 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
10 Mar 2022 PSC05 Change of details for Prism Communications & Management Limited as a person with significant control on 1 June 2021
01 Feb 2022 TM01 Termination of appointment of Katherine Cong as a director on 27 January 2022
01 Feb 2022 AP01 Appointment of Mr Stephen Andrew Robert Harris as a director on 27 January 2022
01 Feb 2022 AP03 Appointment of Timothy Hughes as a secretary on 27 January 2022
01 Feb 2022 TM02 Termination of appointment of Katherine Cong as a secretary on 27 January 2022
09 Sep 2021 AP01 Appointment of Mr Robert David Bloor as a director on 31 August 2021
11 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
30 Jun 2021 CH03 Secretary's details changed for Katherine Cong on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Ms Katherine Cong on 30 June 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
26 May 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 26 May 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
01 Sep 2020 TM01 Termination of appointment of Kerin Williams as a director on 26 August 2020
01 Sep 2020 AP01 Appointment of Ms Katherine Cong as a director on 26 August 2020
27 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates