PRISMASTAR LIMITED

Company Documents

DateDescription
06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
10 ORANGE STREET
LONDON
WC2H 7DQ

View Document

22/04/1422 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALLIOTT COLE

View Document

24/03/1424 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN BASTOW

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 SECRETARY APPOINTED IAN BASTOW

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL UNG

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD HORDEN / 01/07/2012

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD HORDEN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA TABIN

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED ALLIOTT DAVID COLE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MASSIMO PRELE OLTRAMONTI

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MISTER RICHARD LEON CHAMBERS

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 SECRETARY APPOINTED MICHAEL UNG

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE STRONG

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO GIOVANNI PRELE OLTRAMONTI / 18/12/2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 8 ECKLAND LODGE DESBOROUGH ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 8HB

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ZACHARY TABIN / 15/06/2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED DR ALAN STEWART WALLACE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MASSIMO GIOVANNI PRELE OLTRAMONTI

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

25/02/1025 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM C/O BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

15/06/0915 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JOSHUA ZACHARY TABIN

View Document

15/06/0915 June 2009 SECRETARY APPOINTED NATALIE SARAH STRONG

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY JAMES AUSTIN

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED PRIMASTAR LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED BIDEAWHILE 614 LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

19/12/0819 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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