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)
05 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 75,200
22 Apr 2015 SH20 Statement by Directors
22 Apr 2015 CAP-SS Solvency Statement dated 20/03/15
22 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,520,000
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
  • GBP 2,520,000
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,415,000
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 1,450,000
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
  • GBP 450,000
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
  • ANNOTATION Second filing SH01 for allotment date 26/04/13.
03 Sep 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Timothy Macready
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
  • ANNOTATION A second filed AP01 was registered on 03/09/2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 149,999
  • ANNOTATION A second filing SH01 was registered on 09/09/13.
25 Mar 2013 AP01 Appointment of Mr Colin Douglas Waggett as a director