PSYOMICS LTD

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

17/07/2517 July 2025 Accounts for a small company made up to 2024-12-31

View Document

03/07/253 July 2025 Statement of capital following an allotment of shares on 2025-06-26

View Document

10/03/2510 March 2025 Change of details for Parkwalk Advisors Ltd as a person with significant control on 2024-04-29

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/07/242 July 2024 Registration of charge 094703810003, created on 2024-06-27

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

20/06/2420 June 2024 Director's details changed for Prof Sabine Bahn on 2024-06-20

View Document

14/06/2414 June 2024 Director's details changed for Parkwalk Advisors Ltd on 2024-06-14

View Document

04/06/244 June 2024 Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28

View Document

04/06/244 June 2024 Notification of Parkwalk Advisors Ltd as a person with significant control on 2017-09-20

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Second filing of a statement of capital following an allotment of shares on 2016-03-23

View Document

05/03/245 March 2024 Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28

View Document

26/01/2426 January 2024 Termination of appointment of Barnaby Adam Perks as a director on 2024-01-26

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2419 January 2024 Withdrawal of a person with significant control statement on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28

View Document

05/12/235 December 2023 Satisfaction of charge 094703810001 in full

View Document

28/11/2328 November 2023 Registration of charge 094703810002, created on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Melinda Rees as a director on 2023-10-01

View Document

02/11/232 November 2023 Appointment of Dr Michelle Elizabeth Tempest as a director on 2023-11-01

View Document

02/10/232 October 2023 Termination of appointment of Stephanie Hannah Martlew as a director on 2023-09-30

View Document

31/08/2331 August 2023 Termination of appointment of Dean Anthony Barber as a director on 2023-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

30/01/2330 January 2023 Termination of appointment of David Mckay Blair as a director on 2022-12-01

View Document

18/01/2318 January 2023 Registration of charge 094703810001, created on 2023-01-17

View Document

15/11/2215 November 2022 Appointment of Mr Dean Anthony Barber as a director on 2022-10-20

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

10/06/2210 June 2022 Registered office address changed from , Chater Allan, Beech House 4a Newmarket Road, Cambridge, CB5 8DT, England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2022-06-10

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/2129 October 2021 Appointment of Mrs Stephanie Hannah Martlew as a director on 2021-10-01

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED DR ANNE MICHELLE DOBREE

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE DOBREE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR KEVIN EDWARD MARTIN MCDONNELL

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2019

View Document

17/07/1917 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 4.305324

View Document

10/07/1910 July 2019 ADOPT ARTICLES 27/06/2019

View Document

03/07/193 July 2019 NOTIFICATION OF PSC STATEMENT ON 28/06/2019

View Document

03/07/193 July 2019 CESSATION OF SABINE BAHN AS A PSC

View Document

03/07/193 July 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLEN

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 4A C/O CHATER ALLEN NEWMARKET ROAD CAMBRIDGE CB5 8DT ENGLAND

View Document

25/04/1925 April 2019 Registered office address changed from , 4a C/O Chater Allen, Newmarket Road, Cambridge, CB5 8DT, England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2019-04-25

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

26/04/1826 April 2018 Registered office address changed from , Beech House 4a Newmarket Road, Cambridge, CB5 8DT, England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2018-04-26

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT ENGLAND

View Document

23/04/1823 April 2018 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2018-04-23

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BARNABY ADAM PERKS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR DAVID MCKAY BLAIR

View Document

28/09/1728 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MARTIN JOHN GLEN

View Document

20/09/1720 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 2.953542

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1614 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/09/168 September 2016 05/07/16 STATEMENT OF CAPITAL GBP 2.097904

View Document

06/09/166 September 2016 ADOPT ARTICLES 04/07/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED DR ANNE MICHELLE DOBREE

View Document

19/07/1619 July 2016 SUB-DIVISION 23/03/16

View Document

19/07/1619 July 2016 Statement of capital following an allotment of shares on 2016-03-22

View Document

19/07/1619 July 2016 22/03/16 STATEMENT OF CAPITAL GBP 1.368

View Document

18/07/1618 July 2016 ADOPT ARTICLES 23/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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