PRISM COSEC LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-23 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Officers. Officer name: Steven Robert Johnson. Termination date: 2022-06-09. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Persons with significant control. Psc name: Prism Communications & Management Limited. Change date: 2021-06-01. 2022-03-10 View Report
Officers. Termination date: 2022-01-27. Officer name: Katherine Cong. 2022-02-01 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mr Stephen Andrew Robert Harris. 2022-02-01 View Report
Officers. Appointment date: 2022-01-27. Officer name: Timothy Hughes. 2022-02-01 View Report
Officers. Officer name: Katherine Cong. Termination date: 2022-01-27. 2022-02-01 View Report
Officers. Appointment date: 2021-08-31. Officer name: Mr Robert David Bloor. 2021-09-09 View Report
Officers. Officer name: John Stier. Termination date: 2021-08-01. 2021-08-11 View Report
Officers. Officer name: Katherine Cong. Change date: 2021-06-30. 2021-06-30 View Report
Officers. Officer name: Ms Katherine Cong. Change date: 2021-06-30. 2021-06-30 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Address. Change date: 2021-06-02. Old address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-02 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2021-05-26. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Termination date: 2020-08-26. Officer name: Kerin Williams. 2020-09-01 View Report
Officers. Officer name: Ms Katherine Cong. Appointment date: 2020-08-26. 2020-09-01 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Change date: 2019-01-31. Officer name: Kerin Williams. 2019-02-01 View Report
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-08-23 View Report
Persons with significant control. Psc name: Prism Communications & Management Limited. Change date: 2018-08-22. 2018-08-22 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. 2018-08-20 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change date: 2018-08-20. 2018-08-20 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Officers. Termination date: 2017-08-18. Officer name: Stuart John Ellen. 2017-08-23 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2017-08-18. 2017-08-23 View Report
Officers. Officer name: Christopher David Stamp. Termination date: 2017-08-18. 2017-08-23 View Report
Officers. Officer name: Christopher David Stamp. Termination date: 2017-08-18. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Officers. Change date: 2016-12-31. Officer name: Kerin Williams. 2017-01-03 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Change date: 2015-09-21. Officer name: Mr John Stier. 2015-09-22 View Report
Address. Old address: Prism Cosec 10 Margaret Street London W1W 8RL. Change date: 2015-08-27. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-08-27 View Report
Officers. Officer name: Mr John Stier. Change date: 2015-06-19. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Officer name: Mr John Stier. Appointment date: 2015-06-19. 2015-07-07 View Report
Accounts. Accounts type dormant. 2015-04-14 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. 2015-03-24 View Report
Officers. Termination date: 2015-02-20. Officer name: Martyn John Hindley. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report