Advanced company searchLink opens in new window

PSYCLE LIMITED

Company number 07928800

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)
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
  • GBP 306,514.18
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 October 2024
  • GBP 306,514.18
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
  • GBP 306,514.18
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
  • GBP 306,514.18
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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