PSYTECH LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Colin Ian Valsler as a director on 2024-02-19

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Second filing for the termination of Jane Cecilia Valsler as a secretary

View Document

01/06/231 June 2023 Second filing for the appointment of Mr Deryck Peter Murphy as a director

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

19/04/2319 April 2023 Cessation of Alan Royce Kitching as a person with significant control on 2023-04-03

View Document

19/04/2319 April 2023 Termination of appointment of Jane Valsler as a secretary on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Deryck Peter Murphy as a director on 2023-04-19

View Document

19/04/2319 April 2023 Cessation of Colin Ian Valsler as a person with significant control on 2023-04-03

View Document

19/04/2319 April 2023 Notification of Psytech Holdings Limited as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Satisfaction of charge 023650400003 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/03/2228 March 2022 Change of details for Mr Colin Ian Valsler as a person with significant control on 2021-12-06

View Document

28/03/2228 March 2022 Secretary's details changed for Mrs Jane Valsler on 2021-12-06

View Document

28/03/2228 March 2022 Director's details changed for Mr Colin Ian Valsler on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 ADOPT ARTICLES 08/05/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 ADOPT ARTICLES 01/06/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023650400003

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VALSLER / 25/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROYCE KITCHING / 25/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: NORTHUMBERLAND HOUSE 230 HIGH STREET BROMLEY KENT BR1 1PQ

View Document

18/04/9818 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: FIRST FLOOR TENNYSON HOUSE 159 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 8 BOLTON STREET PICCADILLY LONDON W1Y 8AU

View Document

04/09/904 September 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 8 BOLTON STREET PICCADILLY LONDON W1Y 8AU

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: C/O LINES SMITH WILLIAMS ADAM & EVE MEWS 165 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/07/895 July 1989 COMPANY NAME CHANGED GROWMAID COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/07/89

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 160589

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

23/03/8923 March 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