PRISMALOGIC GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from C/O C Allan & Son Accountancy Services Limited Studio 2014, Mile End Mill Abbey Mill Business Centre Paisley PA1 1JS Scotland to C/O C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2025-05-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

04/04/244 April 2024 Notification of Samanta Beltran as a person with significant control on 2022-03-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Director's details changed for Mrs Samanta Beltran on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from Unit 2 Flexspace Business Centre Blackburn Road, Easter Inch Road Bathgate EH48 2FJ Scotland to C/O C Allan & Son Accountancy Services Limited Studio 2014, Mile End Mill Abbey Mill Business Centre Paisley PA1 1JS on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Nicolas Carlo as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Nicolas Carlo on 2022-11-01

View Document

06/10/226 October 2022 Change of details for Nicolas Carlo as a person with significant control on 2022-10-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Registered office address changed from Unit 2 Flexspace Business Centre Blackburn Road, Easter Inch Bathgate EH48 2EH Scotland to Unit 2 Flexspace Business Centre Blackburn Road, Easter Inch Road Bathgate EH48 2FJ on 2021-08-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM INTERNATIONAL HOUSE 38 THISTLE STREET EDINBURGH EH2 1EN UNITED KINGDOM

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 2 UNIT 2, FLEXSPACE BUSINESS CENTRE BLACKBURN ROAD, EASTER INCH BATHGATE EH48 2EH SCOTLAND

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company