PSYCLE (CLAPHAM) LIMITED

Company Documents

DateDescription
09/07/259 July 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 2025-07-09

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 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

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 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

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

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLAND

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108653900001

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

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

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108653900001

View Document

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

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, 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 31/07/2018 TO 31/12/2017

View Document

13/07/1713 July 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