PSI-CLONE GAMES LTD

Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Playtech Plc as a person with significant control on 2025-07-14

View Document

05/08/255 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-05

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Ivo Lasn as a director on 2023-02-01

View Document

15/12/2215 December 2022 Termination of appointment of Amir Levy as a director on 2022-11-08

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOX / 01/06/2018

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN BASTICK

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR BRIAN HENRY MOORE

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR AMIR LEVY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

14/07/1414 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY SEAN BASTICK

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PETER JAMES ASH

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS BASTICK / 01/11/2012

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN THOMAS BASTICK / 01/11/2012

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 28 SPEEDWELL CLOSE WALSALL WEST MIDLANDS WS9 0DL UNITED KINGDOM

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM MR M FOX, 28 SPEEDWELL CLOSE WALSALL WEST MIDLANDS WS9 0DL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOX / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BASTICK / 12/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 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