PSYCHIC READINGS DIRECT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Appointment of Mr Imran Arif as a director on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Notification of Imran Arif as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Bilal Shahzad as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Bilal Shahzad as a person with significant control on 2025-03-05

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Registered office address changed from 1 st. Mary's Road South Norwood London SE25 6UT to Ilford Plaza, Unit 8 Office 226 350-352 Ilford Lane Ilford IG1 2LX on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Rizvana Chaudhry as a director on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Rizvana Chaudhry as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Bilal Shahzad as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Bilal Shahzad as a director on 2024-05-23

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/12/138 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/01/119 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIZVANA CHAUDHRY / 21/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED PSYCHIC READINGS DIRECT LIMTIED CERTIFICATE ISSUED ON 29/12/09

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY AMIT PATEL

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIZUANA CHAUDHRY / 21/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 25 KEPPAL ROAD EAST HAM NEWHAM LONDON E62 BD

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/07

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RIZWANA CHAUDHRY / 24/04/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS; AMEND

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 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