PSYMPLICITY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Administrator's progress report |
06/12/246 December 2024 | Administrator's progress report |
09/07/249 July 2024 | Notice of extension of period of Administration |
11/06/2411 June 2024 | Administrator's progress report |
10/01/2410 January 2024 | Result of meeting of creditors |
22/12/2322 December 2023 | Statement of administrator's proposal |
20/11/2320 November 2023 | Appointment of an administrator |
20/11/2320 November 2023 | Registered office address changed from Churchill House 137 - 139 Brent Street London NW4 4DJ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-11-20 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Notification of The Psymplicity Group Limited as a person with significant control on 2016-12-15 |
26/09/2226 September 2022 | Cessation of Jeremy Simon Beider as a person with significant control on 2016-12-15 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-07-31 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-07-31 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2019-09-09 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 1 HARLEY STREET LONDON W1G 9QD ENGLAND |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076186060002 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076186060001 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
05/01/185 January 2018 | CURREXT FROM 02/11/2018 TO 30/11/2018 |
22/12/1722 December 2017 | 02/11/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | Annual accounts for year ending 02 Nov 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SIMON BEIDER / 25/07/2016 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 2 November 2016 |
02/11/162 November 2016 | Annual accounts for year ending 02 Nov 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 2 November 2015 |
02/11/152 November 2015 | Annual accounts for year ending 02 Nov 2015 |
26/08/1526 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
19/08/1519 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SIMON BEIDER / 02/12/2014 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 2 November 2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 61 GLENGALL GROVE LONDON E14 3NE |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 2 November 2013 |
02/11/142 November 2014 | Annual accounts for year ending 02 Nov 2014 |
20/08/1420 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 150 FINCHLEY LANE LONDON NW4 1DB UNITED KINGDOM |
02/11/132 November 2013 | Annual accounts for year ending 02 Nov 2013 |
19/08/1319 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 2 November 2012 |
01/02/131 February 2013 | PREVEXT FROM 31/05/2012 TO 02/11/2012 |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 61 GLENGALL GROVE LONDON LONDON E14 3NE UNITED KINGDOM |
02/11/122 November 2012 | Annual accounts for year ending 02 Nov 2012 |
24/07/1224 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 15 PEMBROKE HALL MULBERRY CLOSE LONDON NW4 1QW UNITED KINGDOM |
23/07/1223 July 2012 | SAIL ADDRESS CREATED |
08/09/118 September 2011 | COMPANY NAME CHANGED ELIXIR IQ LTD CERTIFICATE ISSUED ON 08/09/11 |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PSYMPLICITY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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