-
PRISM NETWORK LIMITED - Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07294894
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chantry House Grange Business Park
- Enderby Road
- Leicester
- Leicetstershire
- LE8 6EP Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, LE8 6EP UK
Management
- Geschäftsführung
- CLARK, Fraser James
- ORTON, Mark John
- Prokuristen
- CLARK, Fraser James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2010
- Alter der Firma 2010-06-24 13 Jahre
- SIC/NACE
- 42210
Eigentumsverhältnisse
- Beneficial Owners
- Fraser Clark
- Fraser Clark
- The Exceed Partnership
- Mr Mark John Orton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-06-30
- Jahresmeldung
- Fälligkeit: 2021-07-03
- Letzte Einreichung: 2020-06-19
-
PRISM NETWORK LIMITED Firmenbeschreibung
- PRISM NETWORK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07294894. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "42210" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2019 hinterlegt.Die Firma kann schriftlich über Chantry House Grange Business Park erreicht werden.
Jetzt sichern PRISM NETWORK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prism Network Limited - Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, Grossbritannien
- 2010-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRISM NETWORK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
capital-allotment-shares (2018-06-26) - SH01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-04-04) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
capital-return-purchase-own-shares (2015-04-28) - SH03
-
capital-allotment-shares (2015-04-23) - SH01
-
resolution (2015-04-15) - RESOLUTIONS
-
capital-alter-shares-consolidation (2015-04-08) - SH02
-
resolution (2015-04-08) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-04-08) - SH08
-
capital-cancellation-shares (2015-04-08) - SH06
-
capital-allotment-shares (2015-04-08) - SH01
-
change-account-reference-date-company-previous-extended (2015-03-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
-
mortgage-satisfy-charge-full (2015-03-11) - MR04
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-10-08) - AP03
-
termination-secretary-company-with-name-termination-date (2014-10-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
appoint-person-director-company-with-name (2014-01-16) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
-
change-person-director-company-with-change-date (2013-06-24) - CH01
-
appoint-person-secretary-company-with-name (2013-07-29) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
capital-alter-shares-subdivision (2013-08-07) - SH02
-
resolution (2013-08-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-09-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
change-person-director-company-with-change-date (2013-12-04) - CH01
-
capital-allotment-shares (2013-08-07) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
change-person-director-company-with-change-date (2012-07-09) - CH01
-
legacy (2012-05-02) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-02) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-04) - TM01
-
incorporation-company (2010-06-24) - NEWINC