PSYCH CAPITAL PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-11-11 View Report
Officers. Appointment date: 2023-11-07. Officer name: Rivki Stern-Youdkevich. 2023-11-07 View Report
Officers. Officer name: Roy Kait. Appointment date: 2023-11-07. 2023-11-07 View Report
Capital. Capital allotment shares. 2023-11-07 View Report
Officers. Termination date: 2023-11-07. Officer name: Joseph Tregonning Colliver. 2023-11-07 View Report
Accounts. Accounts type full. 2023-11-06 View Report
Confirmation statement. Statement with updates. 2023-06-27 View Report
Accounts. Accounts type full. 2022-11-03 View Report
Officers. Appointment date: 2022-06-09. Officer name: Mr Joseph Tregonning Colliver. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2022-05-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-05-10 View Report
Persons with significant control. Cessation date: 2021-08-23. Psc name: Oberon Investments Group Plc. 2022-05-10 View Report
Officers. Officer name: Mr Kieren Charles Mildwaters. Appointment date: 2022-05-03. 2022-05-05 View Report
Officers. Officer name: Narisha Ragoonanthun. Termination date: 2022-05-03. 2022-05-03 View Report
Officers. Officer name: Narisha Ragoonanthun. Termination date: 2022-05-03. 2022-05-03 View Report
Officers. Termination date: 2022-02-01. Officer name: Joseph Tregonning Colliver. 2022-03-11 View Report
Officers. Officer name: Mr Joseph Tregonning Colliver. Appointment date: 2022-02-01. 2022-02-14 View Report
Officers. Officer name: Mr William Christopher Potts. Change date: 2021-12-14. 2021-12-14 View Report
Officers. Officer name: Mr Stephen Murphy. Change date: 2021-12-14. 2021-12-14 View Report
Officers. Officer name: Mr Stephen Murphy. Change date: 2021-12-14. 2021-12-14 View Report
Officers. Change date: 2021-12-14. Officer name: Mr Stephen Murphy. 2021-12-14 View Report
Resolution. Description: Resolutions. 2021-12-08 View Report
Resolution. Description: Resolutions. 2021-12-08 View Report
Incorporation. Re registration memorandum articles. 2021-12-08 View Report
Accounts. Accounts balance sheet. 2021-12-08 View Report
Auditors. Auditors report. 2021-12-08 View Report
Auditors. Auditors statement. 2021-12-08 View Report
Change of name. Certificate re registration private to public limited company. 2021-12-08 View Report
Change of name. Reregistration private to public company appoint secretary. 2021-12-08 View Report
Capital. Capital allotment shares. 2021-10-28 View Report
Capital. Second filing capital allotment shares. 2021-09-20 View Report
Officers. Officer name: Ms Narisha Ragoonanthun. Appointment date: 2021-06-01. 2021-08-26 View Report
Capital. Date: 2021-04-29. 2021-07-22 View Report
Persons with significant control. Psc name: Robert Patrick Reid. Cessation date: 2021-05-13. 2021-07-20 View Report
Persons with significant control. Psc name: William Christopher Potts. Cessation date: 2021-06-14. 2021-07-20 View Report
Persons with significant control. Psc name: Oberon Investments Group Plc. Notification date: 2021-06-14. 2021-07-20 View Report
Capital. Capital allotment shares. 2021-07-20 View Report
Capital. Capital allotment shares. 2021-07-20 View Report
Resolution. Description: Resolutions. 2021-07-20 View Report
Capital. Date: 2021-04-29. 2021-07-08 View Report
Officers. Officer name: Mr Stephen Murphy. Change date: 2021-07-06. 2021-07-06 View Report
Address. New address: 17 Hanover Square London W1S 1BN. Change date: 2021-06-30. Old address: 20-22 Wenlock Road London N1 7GU England. 2021-06-30 View Report
Officers. Officer name: Mr Stephen Murphy. Appointment date: 2021-06-21. 2021-06-30 View Report
Capital. Capital allotment shares. 2021-06-28 View Report
Officers. Officer name: Robert Patrick Reid. Termination date: 2021-06-11. 2021-06-16 View Report
Incorporation. Capital: GBP .0002 2021-04-22 View Report