Advanced company searchLink opens in new window

PRISMEA LIMITED

Company number 12427920

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)
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
02 Aug 2023 PSC04 Change of details for Dr Mark Preston as a person with significant control on 1 July 2023
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 November 2022
  • GBP 20
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 PSC07 Cessation of Mark Preston as a person with significant control on 1 January 2023
15 Jun 2023 CH01 Director's details changed for Dr Mark Preston on 14 June 2023
15 Jun 2023 CH01 Director's details changed for Dr Alice Preston on 14 June 2023
14 Jun 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
14 Jun 2023 AD01 Registered office address changed from Jamesons House Compton Way Witney Oxon OX28 3AB to 7 Bell Yard London WC2A 2JR on 14 June 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 PSC04 Change of details for Dr Mark Preston as a person with significant control on 5 February 2022
07 Feb 2022 PSC04 Change of details for Dr Mark Preston as a person with significant control on 4 February 2022
06 Feb 2022 CH01 Director's details changed for Dr Mark Preston on 5 February 2022
03 Feb 2022 CH01 Director's details changed for Dr Alice Preston on 1 February 2022
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Sep 2021 CH01 Director's details changed for Dr Mark Preston on 13 September 2021
13 Sep 2021 PSC01 Notification of Mark Preston as a person with significant control on 28 January 2020
01 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Jamesons House Compton Way Witney Oxon OX28 3AB on 1 September 2021
09 Mar 2021 SH02 Sub-division of shares on 1 February 2021
18 Feb 2021 PSC04 Change of details for Dr Mark Preston as a person with significant control on 31 January 2021
18 Feb 2021 PSC07 Cessation of Alice Preston as a person with significant control on 31 January 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 16
01 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates