- Company Overview for PSA CAPITAL LIMITED (09615704)
- Filing history for PSA CAPITAL LIMITED (09615704)
- People for PSA CAPITAL LIMITED (09615704)
- More for PSA CAPITAL LIMITED (09615704)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
09 Jul 2024 | PSC04 | Change of details for Mr Matthew Pelham Waldron Smithers as a person with significant control on 6 April 2016 | |
04 Jun 2024 | PSC04 | Change of details for Mr Matthew Pelham Waldron Smithers as a person with significant control on 6 April 2016 | |
29 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
04 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Matthew Pelham Waldron Smithers on 10 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Janine Smithers on 10 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 150-152 Fenchurch Street 4th Floor London EC3M 6BB United Kingdom to 43 Emerald Square London SW15 5FP on 13 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
28 May 2020 | PSC04 | Change of details for Mr Matthew Pelham Waldron Smithers as a person with significant control on 28 May 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom to 150-152 Fenchurch Street 4th Floor London EC3M 6BB on 24 October 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Wework Devonshire Square London EC2M 4YD England to 9 Devonshire Square London EC2M 4YF on 8 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Janine Smithers on 22 May 2017 |