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)
13 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Feb 2019 CH01 Director's details changed for Kerin Williams on 31 January 2019
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 PSC05 Change of details for Prism Communications & Management Limited as a person with significant control on 22 August 2018
20 Aug 2018 AD04 Register(s) moved to registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2017 TM01 Termination of appointment of Stuart John Ellen as a director on 18 August 2017
23 Aug 2017 AP03 Appointment of Katherine Cong as a secretary on 18 August 2017
23 Aug 2017 TM02 Termination of appointment of Christopher David Stamp as a secretary on 18 August 2017
23 Aug 2017 TM01 Termination of appointment of Christopher David Stamp as a director on 18 August 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Jan 2017 CH01 Director's details changed for Kerin Williams on 31 December 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
22 Sep 2015 CH01 Director's details changed for Mr John Stier on 21 September 2015
27 Aug 2015 AD01 Registered office address changed from Prism Cosec 10 Margaret Street London W1W 8RL to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 August 2015
19 Aug 2015 CH01 Director's details changed for Mr John Stier on 19 June 2015
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
07 Jul 2015 AP01 Appointment of Mr John Stier as a director on 19 June 2015
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014