Advanced company searchLink opens in new window

PSI CRON LIMITED

Company number 03381432

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)
20 Jul 2004 AA Total exemption full accounts made up to 30 September 2003
07 Jul 2004 363s Return made up to 05/06/04; full list of members
30 Jul 2003 AA Total exemption full accounts made up to 30 September 2002
26 Jul 2003 363s Return made up to 05/06/03; full list of members
06 Jun 2002 AA Total exemption full accounts made up to 30 September 2001
05 Jun 2002 363s Return made up to 05/06/02; full list of members
04 Jul 2001 363s Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Jul 2001 AA Total exemption full accounts made up to 30 September 2000
10 Jul 2000 AA Full accounts made up to 30 September 1999
03 Jul 2000 363s Return made up to 05/06/00; full list of members
07 Jan 2000 287 Registered office changed on 07/01/00 from: 67 emmanuel road balham london SW12 0HP
07 Jan 2000 288c Director's particulars changed
26 Jul 1999 363s Return made up to 05/06/99; no change of members
07 Apr 1999 AA Full accounts made up to 30 September 1998
04 Jul 1998 363s Return made up to 05/06/98; full list of members
30 Mar 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Mar 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
05 Nov 1997 CERTNM Company name changed tech direction software LIMITED\certificate issued on 06/11/97
02 Sep 1997 225 Accounting reference date extended from 30/06/98 to 30/09/98
02 Sep 1997 288b Director resigned
02 Sep 1997 288b Secretary resigned
02 Sep 1997 288a New director appointed
02 Sep 1997 288a New secretary appointed
02 Sep 1997 287 Registered office changed on 02/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
05 Jun 1997 NEWINC Incorporation