PSYCLE INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROY GARDNER

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY BOWES GARDNER / 21/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EFFIO

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR RUSSELL PAUL EFFIO

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MATTHEW LEPSKI / 08/01/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EFFIO

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR PERE PEREZ NINOU

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 180

View Document

19/12/1119 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY BOWES GARDNER / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JUNE FRY / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL EFFIO / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES FRY / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERE PEREZ NINOU / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SEYMOUR ROGER GOUDGE / 12/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MATTHEW LEPSKI / 12/08/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 NC INC ALREADY ADJUSTED 06/06/09

View Document

18/06/0918 June 2009 GBP NC 200/252 06/06/2009

View Document

18/06/0918 June 2009 GBP NC 190/200 15/10/2008

View Document

18/06/0918 June 2009 NC INC ALREADY ADJUSTED 15/10/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATE, DIRECTOR MIGUEL ANGEL MEDINA MOYA LOGGED FORM

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED RUSSELL PAUL EFFIO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, DIRECTOR MIGUEL ANGEL MEDINA MOYA LOGGED FORM

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MIGUEL MEDINA MOYA

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ASH HOUSE ASH PARVA WHITCHURCH SHROPSHIRE SY13 4DT

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 GBP NC 100/190 13/04/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MIGUEL ANGEL MEDINA MOYA

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 13/04/08

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED PERE PEREZ NINOU

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE STABLE HOUSE WHITEWELL REDBROOK MAELOR WHITCHURCH SHROPSHIRE SY13 3AQ

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 NC INC ALREADY ADJUSTED 12/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: THE STABLE HOUSE, REDBROOK MAELOR, WHITCHURCH SHROPSHIRE SY13 3AQ

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 63 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/02/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 14 THE PASTURES REDHILL GRANGE WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5YR

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 15 RADNOR DRIVE CHESTER CH4 7PS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information