PSYCLE (MS2) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 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 2024-06-19 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

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 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 Woodrush Road Ipswich Suffolk IP1 2AD United Kingdom to 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ on 2021-12-13

View Document

05/11/215 November 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, 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 108267900001

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108267900002

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. 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

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, 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

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108267900002

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108267900001

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 19/06/18, NO UPDATES

View Document

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

View Accounts

03/12/173 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

20/06/1720 June 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