- Company Overview for IPSYCHTEC LIMITED (09541905)
- Filing history for IPSYCHTEC LIMITED (09541905)
- People for IPSYCHTEC LIMITED (09541905)
- More for IPSYCHTEC LIMITED (09541905)
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) |
---|---|---|---|
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
24 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/04/2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Paul Cook as a director on 18 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Hani Nabeel as a director on 18 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Jill Cook as a director on 18 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 |
Confirmation statement made on 14 April 2017 with updates
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
14 May 2015 | TM01 | Termination of appointment of David Geoffrey Rush as a director on 8 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Bharat Chimanlal Shah as a director on 8 May 2015 | |
14 May 2015 | AP01 | Appointment of Ms Jill Cook as a director on 8 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Hani Nabeel as a director on 8 May 2015 | |
29 Apr 2015 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
29 Apr 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|