Advanced company searchLink opens in new window

PSYCH-UK LIMITED

Company number 14553673

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)
22 Apr 2024 CH01 Director's details changed for Helena Montgomery on 19 April 2024
22 Apr 2024 CH03 Secretary's details changed for Melissa Wiltshire on 19 April 2024
22 Apr 2024 CH01 Director's details changed for Dr Cyrus Abbasian on 19 April 2024
22 Apr 2024 CH01 Director's details changed for Mrs Andrea Louise Dowling on 19 April 2024
22 Apr 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 February 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
21 Dec 2023 AD01 Registered office address changed from Trewalder Chapel Trewalder Delabole Cornwall PL33 9ET United Kingdom to 3B Fore Street Camelford Cornwall PL32 9PG on 21 December 2023
14 Dec 2023 CC04 Statement of company's objects
11 Dec 2023 MA Memorandum and Articles of Association
23 Oct 2023 TM01 Termination of appointment of Jonathan Harold Chanter as a director on 31 July 2023
23 Oct 2023 AP03 Appointment of Melissa Wiltshire as a secretary on 6 October 2023
23 Oct 2023 AP01 Appointment of Helena Montgomery as a director on 13 October 2023
23 Oct 2023 AP01 Appointment of Dr Cyrus Abbasian as a director on 13 October 2023
23 Oct 2023 AP01 Appointment of Mrs Andrea Louise Dowling as a director on 13 October 2023
24 Aug 2023 TM02 Termination of appointment of Nicholas Mark Richard Benson as a secretary on 18 August 2023
22 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Substantial property transaction 28/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 PSC07 Cessation of Jonathan Harold Chanter as a person with significant control on 28 February 2023
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 4,200,250
27 Feb 2023 MR01 Registration of charge 145536730001, created on 24 February 2023
16 Feb 2023 SH02 Sub-division of shares on 9 February 2023
21 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-21
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted