PSI-CLONE GAMES LTD

06277792
UNIT E3 CITY WHARF DAVIDSON ROAD LICHFIELD WS14 9DZ

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 24 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 officers Appointment of director (Mr Ivo Lasn) 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Amir Levy) 1 Buy now
24 Sep 2022 accounts Annual Accounts 25 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 24 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 27 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 21 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 23 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 officers Change of particulars for director (Mr Michael Fox) 2 Buy now
25 Sep 2017 accounts Annual Accounts 22 Buy now
18 Aug 2017 officers Termination of appointment of director (Sean Thomas Bastick) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 officers Appointment of secretary (Mr Brian Henry Moore) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Christopher Peter James Ash) 1 Buy now
14 Jan 2015 officers Appointment of director (Mr Amir Levy) 2 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Paul Simon Kent Wright) 1 Buy now
14 Jan 2015 officers Termination of appointment of director (Paul Simon Kent Wright) 1 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 officers Appointment of secretary (Mr Paul Simon Kent Wright) 2 Buy now
25 Jun 2014 officers Appointment of director (Mr Paul Simon Kent Wright) 2 Buy now
20 Mar 2014 accounts Annual Accounts 7 Buy now
28 Feb 2014 officers Appointment of director (Mr Christopher Peter James Ash) 2 Buy now
28 Feb 2014 officers Termination of appointment of secretary (Sean Bastick) 1 Buy now
28 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 officers Change of particulars for director (Sean Thomas Bastick) 2 Buy now
17 Jun 2013 officers Change of particulars for secretary (Sean Thomas Bastick) 2 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
06 Jul 2010 accounts Annual Accounts 6 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 officers Change of particulars for director (Sean Bastick) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Michael Fox) 2 Buy now
24 Nov 2009 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 5 Buy now
24 Nov 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
14 Jul 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
13 Jun 2007 incorporation Incorporation Company 15 Buy now