PRISMAR CONTRACTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

25/07/2325 July 2023 Registered office address changed from Franklin House West Street Rochford SS4 1BE England to 63 West Street Rochford SS4 1BE on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr Kevin David Fry as a director on 2023-07-17

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

09/01/239 January 2023 Registered office address changed from Third Floor, Suite 2 Parliament Square Hertford SG14 1EZ England to Franklin House West Street Rochford SS4 1BE on 2023-01-09

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CESSATION OF TONY JOHN PALLANT AS A PSC

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOSEPH DOHERTY

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 306 UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR TONY PALLANT

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR LEE DOHERTY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONY PALLANT

View Document

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF PERRY DARLING AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY PALLANT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/05/1720 May 2017 TERMINATE DIR APPOINTMENT

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR TONY JOHN PALLANT

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED KUBE UK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR TONY JOHN PALLANT

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

17/05/1717 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY DARLING

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information