Advanced company searchLink opens in new window

PSION TECHNOLOGY INVESTMENTS LIMITED

Company number 03799663

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)
26 Jul 2011 CH03 Secretary's details changed for Louise Meads on 19 February 2010
14 Jun 2011 AP01 Appointment of Mr Adrian Maxwell Colman as a director
12 Apr 2011 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom on 12 April 2011
11 Apr 2011 TM02 Termination of appointment of Lynne Sanderson as a secretary
31 Mar 2011 TM01 Termination of appointment of Fraser Park as a director
04 Jan 2011 SH20 Statement by Directors
04 Jan 2011 CAP-SS Solvency Statement dated 23/12/10
04 Jan 2011 SH19 Statement of capital on 4 January 2011
  • GBP 100
04 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AP03 Appointment of Ms Lynne Sanderson as a secretary
23 Oct 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 21 October 2009
05 Aug 2009 363a Return made up to 01/07/09; full list of members
17 Feb 2009 288a Director and secretary appointed louise meads
17 Feb 2009 288b Appointment Terminated Secretary elizabeth daffern
17 Feb 2009 288b Appointment Terminated Director william jessup
17 Feb 2009 288a Director appointed fraser park
12 Sep 2008 AA Full accounts made up to 31 December 2007
11 Sep 2008 288b Appointment Terminate, Director And Secretary Mimi Olalonpe Frances Ajibade Logged Form
11 Sep 2008 288a Secretary appointed elizabeth anne daffern
11 Sep 2008 288a Director appointed brian ross-meering
25 Jul 2008 288c Director's Change of Particulars / elizabeth gregory / 23/07/2008 / Middle Name/s was: , now: anne; Surname was: gregory, now: daffern; HouseName/Number was: , now: 41; Street was: 41 richmond avenue, now: richmond avenue
11 Jul 2008 363a Return made up to 01/07/08; full list of members