PRISM BRAIN MAPPING TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-14

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/11/1522 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RALPH SCALES / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORMAN ROBERT DE GARSTON / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM SUITE 010 THE BEEHIVE, BEEHIVE RING ROAD GATWICK AIRPORT EAST SUSSEX RH6 0PA UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN WALLACE / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AJIT PATEL / 25/11/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN SCALES

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR EILEEN WALLACE

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR LISA DE GARSTON

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED PRISM PROFILING LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED AJIT PATEL

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 CHANGE OF NAME 24/08/2010

View Document

13/11/0913 November 2009 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