- Company Overview for PSYCLE INTERACTIVE LIMITED (03418016)
- Filing history for PSYCLE INTERACTIVE LIMITED (03418016)
- People for PSYCLE INTERACTIVE LIMITED (03418016)
- Charges for PSYCLE INTERACTIVE LIMITED (03418016)
- More for PSYCLE INTERACTIVE LIMITED (03418016)
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) |
---|---|---|---|
17 Jun 2014 | TM01 | Termination of appointment of Russell Effio as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | AP01 | Appointment of Mr Russell Paul Effio as a director | |
08 Jan 2013 | CH01 | Director's details changed for Mr Gregory Matthew Lepski on 8 January 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
18 Apr 2012 | TM01 | Termination of appointment of Pere Perez Ninou as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Russell Effio as a director | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2011
|
|
19 Dec 2011 | SH03 | Purchase of own shares. | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Dr Roy Bowes Gardner on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Pere Perez Ninou on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Austin Seymour Roger Goudge on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Gregory Matthew Lepski on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Debra June Fry on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Alexander James Fry on 12 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Russell Paul Effio on 12 August 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Aug 2009 | 88(2) | Capitals not rolled up |