Advanced company searchLink opens in new window

PSYCHCLINIC LIMITED

Company number 08155016

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
13 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
23 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 August 2020
14 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Aug 2017 PSC01 Notification of Shaza Hassan Mohammed Ahmed Elfaki as a person with significant control on 1 July 2016
06 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AD01 Registered office address changed from 32 De Montfort Street Leicester England Leicestershire LE1 7GD to 32 De Montfort Street Leicester Leicestershire LE1 7GD on 23 September 2015
23 Sep 2015 CH01 Director's details changed for Shaza Hassan Mohammed Ahmed Elfaki on 23 September 2015
08 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100