PSYCLE (LONDON BRIDGE) LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewRegistered office address changed from 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ United Kingdom to 87 - 89 Mortimer Street London W1W 7SW on 2025-08-14

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/05/2425 May 2024 Certificate of change of name

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Timothy George Macready as a director on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD England to 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ on 2021-12-13

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 33 ALFRED PLACE LONDON WC1E 7DP ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O MPL 54 CLARENDON ROAD WATFORD WD17 1DU UNITED KINGDOM

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company