PSP CONCEPT LIMITED
Status | ACTIVE |
Company No. | 06856743 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PSP CONCEPT LIMITED is an active private limited company with number 06856743. It was incorporated 15 years, 2 months, 12 days ago, on 24 March 2009. The company address is 3 Orchard Lea Drift Road 3 Orchard Lea Drift Road, Windsor, SL4 4RP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 09 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-31
Psc name: Mrs Irena Peczak
Documents
Cessation of a person with significant control
Date: 02 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Piotr Pawel Peczak
Documents
Confirmation statement with updates
Date: 02 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 13 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Piotr Pawel Peczak
Termination date: 2021-08-01
Documents
Appoint person secretary company with name date
Date: 13 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-01
Officer name: Mrs Irena Peczak
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Legacy
Date: 03 Apr 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified CH03 was removed from the public register on 17/06/2021 as it was invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate.
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 3 Orchard Lea Drift Road Winkfield Windsor SL4 4RP
Old address: 74C Braywick Road Maidenhead Berkshire SL6 1DE
Change date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryszard Peczak
Cessation date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 30 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Irena Jurcova
Change date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 11 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irena Jurcova
Appointment date: 2015-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 16 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Oct 2013
Action Date: 08 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Move registers to registered office company
Date: 27 Mar 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Move registers to sail company
Date: 08 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Piotr Peczak
Change date: 2010-03-24
Documents
Some Companies
2 SAMUEL JOHNSON HOUSE 110 RECTORY FIELD CRESCENT,LONDON,SE7 7EN
Number: | 11156250 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL MARKETING BOUTIQUE LTD
182 LIVERPOOL ROAD SOUTH,LIVERPOOL,L31 7DQ
Number: | 10869202 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN SCHOOL OF BUSINESS LIMITED
776-778 BARKING ROAD,LONDON,E13 9PJ
Number: | 11231626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WISDOM HOUSE,BARNET,EN4 9AX
Number: | 07574606 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 NORTON GREEN LANE,CANNOCK,WS11 9PR
Number: | 06766031 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 PARK SEVENTEEN,MANCHESTER,M45 8FJ
Number: | 08975443 |
Status: | ACTIVE |
Category: | Private Limited Company |