Advanced company searchLink opens in new window

PRISMOLOGIE INTERNATIONAL LTD

Company number 11313769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
07 Nov 2021 TM01 Termination of appointment of Katherine Connolly as a director on 7 November 2021
10 Oct 2021 TM01 Termination of appointment of Intisar Salem Ali Alsabah as a director on 1 October 2021
10 Oct 2021 PSC01 Notification of Nada Almutairi as a person with significant control on 1 October 2021
10 Oct 2021 PSC07 Cessation of Intisar Salem Ali Alsabah as a person with significant control on 1 October 2021
07 Oct 2021 AP01 Appointment of Mr Nada Almutairi as a director on 1 October 2021
28 Apr 2021 AA01 Previous accounting period shortened from 30 April 2020 to 29 April 2020
22 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
16 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Nov 2019 AP01 Appointment of Mrs Katherine Connolly as a director on 1 November 2019
03 Nov 2019 PSC07 Cessation of Fatima Mubarak Jaber Alsabah as a person with significant control on 3 November 2019
03 Nov 2019 TM01 Termination of appointment of Fatima Mubarak Jaber Alsabah as a director on 3 November 2019
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
18 Apr 2019 PSC04 Change of details for Mrs Fatima Mubarak Jaber Alsabah as a person with significant control on 18 April 2019
18 Apr 2019 PSC04 Change of details for Mrs Intisar Salem Ali Alsabah as a person with significant control on 18 April 2019
20 Dec 2018 CH01 Director's details changed for Mrs Fatima Mubarak Jaber Alsabah on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mrs Intisar Salem Ali Alsabah on 20 December 2018
17 Oct 2018 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA Oc304793 England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 17 October 2018
08 Oct 2018 AD01 Registered office address changed from 4 Devonshire Street London Greater London W1W 5DT England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA Oc304793 on 8 October 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted