PSILOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

06/03/236 March 2023 Registered office address changed from The Barn House Waterloo Road Wokingham Berkshire RG40 3BY to The Lawn Pound Street Lyme Regis DT7 3HZ on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024238870003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024238870002

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GORDON PUDNER / 01/10/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: LOCKS BARN WATERLOO ROAD WOKINGHAM BERKSHIRE RG40 3BY

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: HARNHAM HOUSE 6 FLINT GROVE BRACKNELL BERKSHIRE RG12 2JN

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

13/11/8913 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/8926 September 1989 SECRETARY RESIGNED

View Document

19/09/8919 September 1989 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