PRISM GLOBAL GROUP PLC

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Termination of appointment of Rand Neveloff as a director on 2024-07-15

View Document

09/04/249 April 2024 Second filing for the termination of Caroline Victoria Terry as a director

View Document

15/12/2315 December 2023 Registered office address changed from Tower 42 Level 35B 25 Old Broad Street London EC2N 1HQ United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-12-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-09 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Rene Ferris as a director on 2023-11-09

View Document

13/11/2313 November 2023 Termination of appointment of Alev Dover as a director on 2023-11-08

View Document

03/11/233 November 2023 Termination of appointment of Caroline Victoria Terry as a director on 2023-10-23

View Document

12/10/2312 October 2023 Appointment of Rand Neveloff as a director on 2023-09-28

View Document

12/10/2312 October 2023 Appointment of Massimiliano Bardella as a director on 2023-10-03

View Document

10/10/2310 October 2023 Termination of appointment of Brian James Schwieger as a director on 2023-09-26

View Document

14/08/2314 August 2023 Termination of appointment of William Edward Baker Ireland as a director on 2023-08-04

View Document

23/03/2323 March 2023 Appointment of Ms Caroline Victoria Terry as a director on 2023-03-16

View Document

23/03/2323 March 2023 Appointment of Rene Ferris as a director on 2023-03-16

View Document

23/03/2323 March 2023 Appointment of Mr Brian James Schwieger as a director on 2023-03-16

View Document

15/02/2315 February 2023 Auditor's statement

View Document

15/02/2315 February 2023 Change of name notice

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Re-registration of Memorandum and Articles

View Document

15/02/2315 February 2023 Auditor's report

View Document

15/02/2315 February 2023 Balance Sheet

View Document

15/02/2315 February 2023 Certificate of change of name and re-registration from Private to Public Limited Company

View Document

15/02/2315 February 2023 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Notification of Alev Dover as a person with significant control on 2022-12-02

View Document

18/01/2318 January 2023 Cessation of Rene Ferris as a person with significant control on 2022-12-02

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Statement of capital on 2022-12-21

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

15/11/2215 November 2022 Cessation of Joseph Lourduraj Jayaraj as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Notification of Rene Ferris as a person with significant control on 2022-11-14

View Document

11/11/2211 November 2022 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

10/11/2210 November 2022 Incorporation

View Document


More Company Information