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)
26 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 136,033.83
16 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 AD01 Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 27 June 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 101,243.39
22 Mar 2017 MA Memorandum and Articles of Association
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2017 AA Accounts for a small company made up to 31 December 2015
21 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
23 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 95,579.33
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 95,579.33
14 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sh transfer 08/10/2015
15 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
03 Jun 2015 MR01 Registration of charge 079288000001, created on 3 June 2015
21 May 2015 AP01 Appointment of Mr Timothy George Macready as a director on 11 May 2015
21 May 2015 AP01 Appointment of Mr Richard James Butland as a director on 11 May 2015
21 May 2015 AP01 Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015
18 May 2015 TM01 Termination of appointment of Barrie Poulter as a director on 11 May 2015
07 May 2015 SH19 Statement of capital on 7 May 2015
  • GBP 25,200