PRISM TRADING CONSULTANTS LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

05/11/215 November 2021 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 27/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 27/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLACHINI

View Document

14/02/2014 February 2020 CESSATION OF RICHARD MALLACHINI AS A PSC

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 29/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/06/188 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLACHINI / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 04/07/2017

View Document

09/06/179 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O EURO ASHFORDS LLP ASHFORD HOUSE 100 COLLEGE ROAD FIRST FLOOR HARROW MIDDLESEX HA1 1BQ

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLACHINI / 01/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 01/02/2016

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO DE AGUIAR SOUZA MACEDO / 25/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLACHINI / 25/09/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O EURO ASHFORDS LLP ASHFOES HOUSE 100 COLLEGE ROAD FIRST FLOOR HARROW MIDDLESEX HA1 1BQ ENGLAND

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 109 CHAMBERLAYNE ROAD BASEMENT LONDON NW10 3NS ENGLAND

View Document

06/09/136 September 2013 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