Advanced company searchLink opens in new window

PSYCHGENETIC LIMITED

Company number 07435916

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Sep 2024 AD01 Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mr Malcolm Howard Brenner on 9 September 2024
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 10 March 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 PSC07 Cessation of Malcolm Howard Brenner as a person with significant control on 11 March 2021
24 Nov 2021 CH01 Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021
24 Nov 2021 PSC04 Change of details for Mr Malcolm Howard Brenner as a person with significant control on 24 November 2021
24 Nov 2021 CH01 Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
16 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 March 2021
16 Feb 2021 PSC02 Notification of Psychiatric Genetic Testing Ltd as a person with significant control on 26 January 2021
16 Feb 2021 AP01 Appointment of Ms Clare Rachelle Coverman as a director on 15 January 2021
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
17 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018