Advanced company searchLink opens in new window

PSI-CLONE GAMES LTD

Company number 06277792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2015 AP01 Appointment of Mr Amir Levy as a director on 5 December 2014
14 Jan 2015 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014
14 Jan 2015 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014
14 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 660
25 Jun 2014 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary
25 Jun 2014 AP01 Appointment of Mr Paul Simon Kent Wright as a director
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AP01 Appointment of Mr Christopher Peter James Ash as a director
28 Feb 2014 TM02 Termination of appointment of Sean Bastick as a secretary
28 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 Jun 2013 CH01 Director's details changed for Sean Thomas Bastick on 1 November 2012
17 Jun 2013 CH03 Secretary's details changed for Sean Thomas Bastick on 1 November 2012
24 Apr 2013 AD01 Registered office address changed from 28 Speedwell Close Walsall West Midlands WS9 0DL United Kingdom on 24 April 2013
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Michael Fox on 12 June 2010
14 Jun 2010 AD01 Registered office address changed from Mr M Fox, 28 Speedwell Close Walsall West Midlands WS9 0DL on 14 June 2010
14 Jun 2010 CH01 Director's details changed for Sean Bastick on 12 June 2010
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009