IPSYCHTEC GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

03/02/213 February 2021 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

03/02/213 February 2021 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHIMANLAL SHAH / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHIMANLAL SHAH / 24/11/2020

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1919 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 220.00

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED PSYCHTEC GROUP LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

25/09/1825 September 2018 SAIL ADDRESS CREATED

View Document

25/09/1825 September 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

25/09/1825 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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