PSYCHOLOGY EXPERTS LIMITED
Status | ACTIVE |
Company No. | 06391996 |
Category | Private Limited Company |
Incorporated | 08 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PSYCHOLOGY EXPERTS LIMITED is an active private limited company with number 06391996. It was incorporated 16 years, 7 months, 24 days ago, on 08 October 2007. The company address is 5a Westbourne Grove, Hove, BN3 5PJ, England.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Old address: S3 the Old Market Lower Market Street Hove BN3 1AT England
New address: 5a Westbourne Grove Hove BN3 5PJ
Change date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
Old address: 31 Crescent Drive North Brighton BN2 6SP England
New address: S3 the Old Market Lower Market Street Hove BN3 1AT
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Dr Andrew Derry
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Dr Andrew Derry
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
New address: 31 Crescent Drive North Brighton BN2 6SP
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change account reference date company previous shortened
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-05
New date: 2016-03-31
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Derry
Change date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-24
Old address: 18a Clermont Road Hove East Sussex BN1 6SG
New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Termination secretary company with name termination date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-14
Officer name: Lucraft Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-28
Officer name: Dr Andrew Derry
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change corporate secretary company with change date
Date: 13 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lucraft Secretarial Limited
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change corporate secretary company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-19
Officer name: Lucraft Secretarial Limited
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Derry
Change date: 2009-11-19
Documents
Legacy
Date: 22 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 22/07/2009 from church house, 1 church road croydon surrey CR0 1SG
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 05/04/09
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
53 CAMBRIDGE ROAD,SURREY,CR4 1DW
Number: | 04434998 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SISKIN CLOSE,BUSHEY,WD23 2HN
Number: | 11831219 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.1,BIRMINGHAM,B4 6HQ
Number: | 01457873 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE D-160 FIRST FLOOR,LONDON,SW8 5LL
Number: | 11162386 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HALBERTS CRESCENT,STIRLING,FK7 0LG
Number: | SC278003 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.M.A. WELDING FABRICATION LIMITED
183-189 THE VALE,LONDON,W3 7RW
Number: | 07010481 |
Status: | ACTIVE |
Category: | Private Limited Company |