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)
12 Apr 2019 AD01 Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 12 April 2019
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1,000
15 May 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
11 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
17 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 CH01 Director's details changed for Mr. Malcolm Howard Brenner on 19 July 2013
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
17 May 2011 AP01 Appointment of Mr. Malcolm Howard Brenner as a director
29 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
25 Nov 2010 CH01 Director's details changed
24 Nov 2010 TM01 Termination of appointment of Malcolm Howard as a director
10 Nov 2010 NEWINC Incorporation