PSYCLE (TOWER STREET) LIMITED



Company Documents

DateDescription
31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O MPL 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
15/10/1515 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR RHIANNON STEPHENSON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES BUTLAND

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


30/03/1530 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE POULTER / 01/02/2014

View Document

10/12/1310 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACREADY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR TIMOTHY MACREADY

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GORDON MOORE

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT UNITED KINGDOM

View Document

06/06/136 June 2013 COMPANY NAME CHANGED D3 ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company