- Company Overview for PSYCLE LIMITED (07928800)
- Filing history for PSYCLE LIMITED (07928800)
- People for PSYCLE LIMITED (07928800)
- Charges for PSYCLE LIMITED (07928800)
- More for PSYCLE LIMITED (07928800)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
19 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 25 October 2024
|
|
23 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
12 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 3 August 2023
|
|
09 Sep 2024 | AP01 | Appointment of Mrs Hazel Joy Geary as a director on 31 August 2024 | |
04 Mar 2024 | PSC07 | Cessation of Timothy George Macready as a person with significant control on 22 February 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Timothy George Macready as a director on 22 February 2024 | |
16 Feb 2024 | AP01 | Appointment of Mr Gordon James Moore as a director on 4 January 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
13 Jan 2024 | AA | Accounts made up to 31 December 2022 | |
28 Sep 2023 | TM01 | Termination of appointment of Laura Rosemary Roche as a director on 1 September 2023 | |
31 May 2023 | AP01 | Appointment of Mrs Andrea Wareham as a director on 23 May 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
29 Jul 2022 | TM01 | Termination of appointment of Clare Alexandra Gribble as a director on 1 July 2022 | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | MA | Memorandum and Articles of Association | |
08 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD England to 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ on 13 December 2021 | |
05 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
25 Mar 2021 | AP01 | Appointment of Ms Laura Rosemary Roche as a director on 10 December 2020 | |
25 Mar 2021 | AP01 | Appointment of Ms Clare Alexandra Gribble as a director on 24 March 2021 |