Accounts. Accounts type total exemption full. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-25 |
View Report |
Officers. Change date: 2023-08-14. Officer name: Mr Mario Joseph Saradar. |
2023-08-17 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-31 |
View Report |
Accounts. Change account reference date company current extended. |
2021-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-28 |
View Report |
Officers. Change date: 2021-02-05. Officer name: Mr Mario Joseph Saradar. |
2021-07-22 |
View Report |
Address. Change date: 2021-06-02. Old address: Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. |
2021-06-02 |
View Report |
Persons with significant control. Change date: 2021-06-01. Psc name: Ms International Holding Limited. |
2021-06-02 |
View Report |
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. |
2021-05-28 |
View Report |
Officers. Change date: 2020-09-01. Officer name: Mrs Antonia Jane Rebecca Brandes. |
2020-09-30 |
View Report |
Address. New address: Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: C/O Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2020-08-10. |
2020-08-10 |
View Report |
Incorporation. Capital: USD 688.2 |
2020-07-28 |
View Report |