Advanced company searchLink opens in new window

PSYCAPPS LIMITED

Company number 10112101

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
06 Mar 2024 SH06 Cancellation of shares. Statement of capital on 16 January 2024
  • GBP 3.242226
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
26 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 3.307226
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2023 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
02 Sep 2022 MA Memorandum and Articles of Association
30 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: directors conduct be ratified 23/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 2.656703
25 Aug 2022 PSC04 Change of details for Ms Silja Litvin as a person with significant control on 23 August 2022
25 Aug 2022 PSC02 Notification of Morningside Venture Investments Limited as a person with significant control on 23 August 2022
24 Aug 2022 AP01 Appointment of Mr Stephen Joseph Bruso as a director on 23 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
24 May 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1.457653
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
15 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 1.570289
18 May 2021 TM01 Termination of appointment of Keith George Gibbs as a director on 10 May 2021
06 Jan 2021 AP01 Appointment of Ms Vanessa Jane Elisabeth Hirsch-Angus as a director on 6 January 2021