PSYCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Registered office address changed from 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ England to 87 - 89 Mortimer Street Mortimer Street London W1W 7SP on 2025-06-17

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2023-08-03

View Document

04/03/244 March 2024 Cessation of Timothy George Macready as a person with significant control on 2024-02-22

View Document

04/03/244 March 2024 Termination of appointment of Timothy George Macready as a director on 2024-02-22

View Document

16/02/2416 February 2024 Appointment of Mr Gordon James Moore as a director on 2024-01-04

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/01/2413 January 2024 Accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Laura Rosemary Roche as a director on 2023-09-01

View Document

31/05/2331 May 2023 Appointment of Mrs Andrea Wareham as a director on 2023-05-23

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2022-10-04

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

05/11/215 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079288000002

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079288000003

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 178716.81

View Document

13/02/2013 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 184204.62

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS 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

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O MPL 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079288000003

View Document

29/11/1829 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079288000002

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079288000001

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

23/08/1723 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 136033.83

View Document

16/08/1716 August 2017 ADOPT ARTICLES 23/07/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN

View Document

07/06/177 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 101243.39

View Document

22/03/1722 March 2017 ALTER ARTICLES 22/02/2017

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/1623 December 2016 ADOPT ARTICLES 04/12/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

17/03/1617 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 02/12/15 STATEMENT OF CAPITAL GBP 95579.33

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 RE-SH TRANSFER 08/10/2015

View Document

15/10/1515 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079288000001

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR RHIANNON STEPHENSON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES BUTLAND

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

07/05/157 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 25200

View Document

05/05/155 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 75200

View Document

22/04/1522 April 2015 STATEMENT BY DIRECTORS

View Document

22/04/1522 April 2015 REDUCE ISSUED CAPITAL 20/03/2015

View Document

22/04/1522 April 2015 SOLVENCY STATEMENT DATED 20/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT

View Document

26/06/1426 June 2014 11/12/13 STATEMENT OF CAPITAL GBP 1450000

View Document

26/06/1426 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 2520000

View Document

26/06/1426 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 2415000

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACREADY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

04/12/134 December 2013 02/10/13 STATEMENT OF CAPITAL GBP 450000

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 SECOND FILING FOR FORM SH01

View Document

03/09/133 September 2013 SECOND FILING FOR FORM AP01

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 9 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN ENGLAND

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT UNITED KINGDOM

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR TIMOTHY MACREADY

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR GORDON MOORE

View Document

19/07/1319 July 2013 26/04/13 STATEMENT OF CAPITAL GBP 149999

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE POULTER / 01/01/2013

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 COMPANY NAME CHANGED SINCYCLE LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

04/09/124 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 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