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)
25 Mar 2021 AA01 Previous accounting period extended from 28 December 2020 to 31 December 2020
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Dec 2020 AP01 Appointment of Mr David John Watt as a director on 3 December 2020
03 Nov 2020 TM01 Termination of appointment of Rhiannon Stephenson as a director on 31 October 2020
15 Sep 2020 PSC01 Notification of Clive Edward Benedict Schlee as a person with significant control on 22 July 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 265,600.47
29 Jul 2020 AP01 Appointment of Mr Clive Edward Benedict Schlee as a director on 28 July 2020
29 Jul 2020 PSC07 Cessation of Richard James Butland as a person with significant control on 28 July 2020
29 Jul 2020 TM01 Termination of appointment of Richard James Butland as a director on 28 July 2020
09 Mar 2020 MR04 Satisfaction of charge 079288000002 in full
09 Mar 2020 MR04 Satisfaction of charge 079288000003 in full
26 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 184,204.62
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 178,716.81
12 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Aug 2019 AD01 Registered office address changed from 33 Alfred Place London WC1E 7DP England to Elm House 25 Elm Street Ipswich Suffolk IP1 2AD on 5 August 2019
22 May 2019 AD01 Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to 33 Alfred Place London WC1E 7DP on 22 May 2019
21 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
21 Dec 2018 MR01 Registration of charge 079288000003, created on 12 December 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2018 MR01 Registration of charge 079288000002, created on 15 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 MR04 Satisfaction of charge 079288000001 in full
27 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
19 Dec 2017 AA Accounts for a small company made up to 31 December 2016