Advanced company searchLink opens in new window

BECKLEY PSYTECH LIMITED

Company number 11496099

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)
11 Apr 2024 AP01 Appointment of Mr Sahil Kirpekar as a director on 7 March 2024
11 Apr 2024 AP01 Appointment of Mr Srinivas Rao as a director on 7 March 2024
15 Feb 2024 SH08 Change of share class name or designation
14 Feb 2024 SH10 Particulars of variation of rights attached to shares
20 Jan 2024 AA Accounts for a small company made up to 31 December 2022
17 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created/company documents 03/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2024
  • GBP 9,938.0261
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 9,938.0261
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2024.
08 Jan 2024 AP01 Appointment of Florian Brand as a director on 3 January 2024
08 Jan 2024 TM01 Termination of appointment of Stephen James Wooding as a director on 3 January 2024
08 Jan 2024 TM01 Termination of appointment of Shlomi Raz as a director on 3 January 2024
02 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with updates
19 Apr 2023 RP04AP01 Second filing for the appointment of Mr Shlomi Raz as a director
06 Apr 2023 AP01 Appointment of Mr Shlomi Raz as a director on 22 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2023.
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 7,528.3876
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 7,460.5153
26 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2022 AAMD Amended group of companies' accounts made up to 31 December 2021
10 Oct 2022 CH01 Director's details changed for Mr Cosmo Feilding Mellen on 6 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
04 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with updates