Advanced company searchLink opens in new window

PSYCHE HOLDINGS LIMITED

Company number 03438665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 May 2023 AA Full accounts made up to 30 April 2022
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
08 Sep 2022 AA Full accounts made up to 30 April 2021
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
20 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2021 SH08 Change of share class name or designation
18 Jan 2021 AA01 Current accounting period shortened from 31 July 2021 to 25 April 2021
12 Jan 2021 MR04 Satisfaction of charge 034386650001 in full
30 Dec 2020 AD01 Registered office address changed from Unit a Brook Park East Shirebrook Mansfield NG20 8RY England to Unit a Brook Park East Shirebrook NG20 8RY on 30 December 2020
30 Dec 2020 PSC02 Notification of Sportsdirect.Com Retail Limited as a person with significant control on 23 December 2020
30 Dec 2020 PSC07 Cessation of Stephen Cochrane as a person with significant control on 23 December 2020
30 Dec 2020 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
30 Dec 2020 AD01 Registered office address changed from The Psyche Building 175-187 Linthorpe Road Middlesbrough Cleveland TS1 4AG to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 30 December 2020
30 Dec 2020 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 23 December 2020
30 Dec 2020 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 23 December 2020
30 Dec 2020 TM01 Termination of appointment of Stephen Cochrane as a director on 23 December 2020
30 Dec 2020 TM02 Termination of appointment of Susan Thomas as a secretary on 23 December 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates