PSYCHIC PRESS LIMITED

Unit 2 Griggs Business Centre Unit 2 Griggs Business Centre, Coggeshall, CO6 1NT, Essex, United Kingdom
StatusACTIVE
Company No.07806155
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

PSYCHIC PRESS LIMITED is an active private limited company with number 07806155. It was incorporated 12 years, 7 months, 28 days ago, on 11 October 2011. The company address is Unit 2 Griggs Business Centre Unit 2 Griggs Business Centre, Coggeshall, CO6 1NT, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Ortzen

Notification date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-24

Psc name: Roy Stemman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ortzen

Appointment date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Stemman

Termination date: 2018-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: Suite 6, Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE

Change date: 2016-10-28

New address: Unit 2 Griggs Business Centre West Street Coggeshall Essex CO6 1NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-26

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mr Roy Stemman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Stemman

Termination date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Rpy Stemman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rpy Stemman

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Susan Margaret Farrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Stemman

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: C/O Shakespeares Somerset House Temple Street Birmingham B2 5DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE TALENT LTD

TWYNEHAM,IVER,SL0 0QG

Number:11223555
Status:ACTIVE
Category:Private Limited Company

DY FENCING LTD

36 TILED HOUSE LANE,BRIERLEYHILL,DY5 4LG

Number:10230114
Status:ACTIVE
Category:Private Limited Company

GOODY'S GELATO LTD

32 EDEN ROAD,SOUTHAMPTON,SO18 3QX

Number:11557351
Status:ACTIVE
Category:Private Limited Company

L H TECHNICAL SERVICES LTD

1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10443857
Status:ACTIVE
Category:Private Limited Company

PARKWAY CONSTRUCTION (M.K.) LIMITED

5 NEWTON COURT KELVIN DRIVE,MILTON KEYNES,MK5 8NH

Number:04894337
Status:ACTIVE
Category:Private Limited Company

PRIMICIA LTD

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:02613444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source