Advanced company searchLink opens in new window

PRISMTECH GROUP LIMITED

Company number SC338033

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Accounts for a small company made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
09 Oct 2019 CH01 Director's details changed for Mr Lawrence Ross on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Mimi Han on 1 October 2019
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
29 Jan 2018 TM02 Termination of appointment of Philip Wright as a secretary on 29 January 2018
29 Jan 2018 AP03 Appointment of Mrs Elizabeth Waters as a secretary on 29 January 2018
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Dirk Finstel as a director on 30 April 2017
03 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
23 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from 2 Castle Bay, Lomond Court, Forsyth Business Centre the Castle Business Park Stirling FK9 4TU to C/O Lawrence Ross 11 Fishers Green, Bridge of Allan Fishers Green Bridge of Allan Stirling FK9 4PU on 14 September 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,902.926
04 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
01 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 14,902.926
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 14,902.92595
12 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2016 TM01 Termination of appointment of Keith Raymond Steele as a director on 16 December 2015
08 Jan 2016 AP01 Appointment of Jeff Chou as a director on 16 December 2015