PRISMA FACILITIES LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ASWAT BIN ISMAIL / 10/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NOR ZAKIAH BASAR / 10/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ASWAT BIN ISMAIL / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR MOHD ASWAT BIN ISMAIL / 10/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR NOR BASAR

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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