- 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) |
---|---|---|---|
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
22 Apr 2015 | SH20 | Statement by Directors | |
22 Apr 2015 | CAP-SS | Solvency Statement dated 20/03/15 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
07 May 2014 | TM01 | Termination of appointment of Timothy Macready as a director | |
07 May 2014 | TM01 | Termination of appointment of Gordon Moore as a director | |
13 Mar 2014 | AR01 | Annual return made up to 30 January 2014 with full list of shareholders | |
10 Dec 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Sep 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Aug 2013 | AD01 | Registered office address changed from 9 9 Britannia Court the Green West Drayton Middlesex UB7 7PN England on 21 August 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 | |
24 Jul 2013 | AP01 | Appointment of Mr Gordon Moore as a director | |
24 Jul 2013 | AP01 |
Appointment of Mr Timothy Macready as a director
|
|
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
25 Mar 2013 | AP01 | Appointment of Mr Colin Douglas Waggett as a director |