PSYMPLICITY LTD

Company Documents

DateDescription
24/06/2524 June 2025 Administrator's progress report

View Document

06/12/246 December 2024 Administrator's progress report

View Document

09/07/249 July 2024 Notice of extension of period of Administration

View Document

11/06/2411 June 2024 Administrator's progress report

View Document

10/01/2410 January 2024 Result of meeting of creditors

View Document

22/12/2322 December 2023 Statement of administrator's proposal

View Document

20/11/2320 November 2023 Appointment of an administrator

View Document

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

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Notification of The Psymplicity Group Limited as a person with significant control on 2016-12-15

View Document

26/09/2226 September 2022 Cessation of Jeremy Simon Beider as a person with significant control on 2016-12-15

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2019-09-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 1 HARLEY STREET LONDON W1G 9QD ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076186060002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076186060001

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

05/01/185 January 2018 CURREXT FROM 02/11/2018 TO 30/11/2018

View Document

22/12/1722 December 2017 02/11/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 Annual accounts for year ending 02 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SIMON BEIDER / 25/07/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 2 November 2016

View Document

02/11/162 November 2016 Annual accounts for year ending 02 Nov 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 2 November 2015

View Document

02/11/152 November 2015 Annual accounts for year ending 02 Nov 2015

View Accounts

26/08/1526 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SIMON BEIDER / 02/12/2014

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 2 November 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 61 GLENGALL GROVE LONDON E14 3NE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 2 November 2013

View Document

02/11/142 November 2014 Annual accounts for year ending 02 Nov 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 150 FINCHLEY LANE LONDON NW4 1DB UNITED KINGDOM

View Document

02/11/132 November 2013 Annual accounts for year ending 02 Nov 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 2 November 2012

View Document

01/02/131 February 2013 PREVEXT FROM 31/05/2012 TO 02/11/2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 61 GLENGALL GROVE LONDON LONDON E14 3NE UNITED KINGDOM

View Document

02/11/122 November 2012 Annual accounts for year ending 02 Nov 2012

View Accounts

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

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 15 PEMBROKE HALL MULBERRY CLOSE LONDON NW4 1QW UNITED KINGDOM

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 COMPANY NAME CHANGED ELIXIR IQ LTD CERTIFICATE ISSUED ON 08/09/11

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOMASZ DRIVE LTD


  • 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