PSYCHIC PRESS LIMITED
Status | ACTIVE |
Company No. | 07806155 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
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
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
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
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
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
Capital alter shares subdivision
Date: 29 Dec 2015
Action Date: 26 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-26
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Stemman
Documents
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
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
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
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
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
Move registers to sail company
Date: 20 Nov 2012
Category: Address
Type: AD03
Documents
Some Companies
TWYNEHAM,IVER,SL0 0QG
Number: | 11223555 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TILED HOUSE LANE,BRIERLEYHILL,DY5 4LG
Number: | 10230114 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EDEN ROAD,SOUTHAMPTON,SO18 3QX
Number: | 11557351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44/54 ORSETT ROAD,GRAYS,RM17 5ED
Number: | 02613444 |
Status: | ACTIVE |
Category: | Private Limited Company |