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)
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
19 Jul 2016 AA Audited abridged accounts made up to 31 January 2016
09 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,002
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Dec 2014 MR01 Registration of charge 034386650001, created on 27 November 2014
30 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,002
19 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,002
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,002
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Stephen Cochrane on 24 September 2012
24 Sep 2012 CH03 Secretary's details changed for Susan Thomas on 24 September 2012
12 Jan 2012 CC04 Statement of company's objects
12 Jan 2012 SH08 Change of share class name or designation
12 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No auth share cap 16/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders