PSYPHR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Shire End Farm Gloucester Road Upper Swainswick Bath BA1 8AE England to 25 Acle Burn Newton Aycliffe DL5 4XB on 2025-08-11

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 CESSATION OF TRISTAN PALMER AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN PALMER

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 95

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 14 GREAT COLLEGE STREET GREAT COLLEGE STREET LONDON SW1P 3RX ENGLAND

View Document

07/03/187 March 2018 SECRETARY APPOINTED MRS DELIA ROBINSON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY TRISTAN PALMER

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM WANTZ COTTAGE COPPICE ROW THEYDON BOIS EPPING ESSEX CM16 7DW UNITED KINGDOM

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information