Confirmation statement. Statement with no updates. |
2023-09-01 |
View Report |
Accounts. Accounts type small. |
2023-07-04 |
View Report |
Accounts. Accounts type small. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-08 |
View Report |
Officers. Change date: 2021-10-28. Officer name: Mr Mohamad Faraj Abouchalbak. |
2021-11-02 |
View Report |
Accounts. Accounts type small. |
2021-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-01 |
View Report |
Officers. Change date: 2021-05-01. Officer name: Mr Mohamad Faraj Abouchalbak. |
2021-07-28 |
View Report |
Officers. Officer name: Mr Mohamad Faraj Abouchalbak. Change date: 2021-05-01. |
2021-07-28 |
View Report |
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2021-06-02. |
2021-06-02 |
View Report |
Persons with significant control. Psc name: Sfo Capital Partners Limited. Change date: 2021-06-01. |
2021-06-02 |
View Report |
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-12-28 |
View Report |
Persons with significant control. Psc name: Sfo Group Limited. Change date: 2020-12-03. |
2020-12-07 |
View Report |
Officers. Officer name: Mrs Antonia Jane Rebecca Brandes. Change date: 2020-09-01. |
2020-09-30 |
View Report |
Persons with significant control. Change date: 2020-08-10. Psc name: Sfo Group Limited. |
2020-08-10 |
View Report |
Officers. Officer name: Mr Mohamad Abouchalbak. Change date: 2020-07-02. |
2020-07-02 |
View Report |
Incorporation. Capital: USD 100 |
2020-02-25 |
View Report |