PHARCYDE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

12/12/2212 December 2022 Secretary's details changed for Kelly Bamgbaiye on 2022-01-31

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR AKINSOPE OLAOLU BAMGBAIYE / 01/09/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AKINSOPE OLAOLU BAMGBAIYE / 01/09/2018

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD RH19 3AW UNITED KINGDOM

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR AYOKUNLE BAMGBAIYE

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AKINSOPE OLAOLU BAMGBAIYE / 30/12/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOKUNLE AKINDOLAPO BAMGBAIYE / 30/01/2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLY BAMGBAIYE / 30/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKINSOPE OLAOLU BAMGBAIYE / 30/12/2009

View Document

01/04/101 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANDERSON / 01/12/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKINSOPE BAMGBAIYE / 17/10/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANDERSON / 17/10/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 12 ECCLES ROAD BATTERSEA LONDON SW11 1LY

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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