THE PSYCHOLOGY GROUP LTD
Status | ACTIVE |
Company No. | 10254502 |
Category | Private Limited Company |
Incorporated | 28 Jun 2016 |
Age | 7 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE PSYCHOLOGY GROUP LTD is an active private limited company with number 10254502. It was incorporated 7 years, 10 months, 9 days ago, on 28 June 2016. The company address is Salisbury House Fc 259 Salisbury House Salisbury House Fc 259 Salisbury House, London, EC2M 5QQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 86-90 Paul Street Paul Street London EC2A 4NE England
New address: Salisbury House Fc 259 Salisbury House London Wall London EC2M 5QQ
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: The Oaklands Hanwood Shrewsbury SY5 8LZ England
New address: 86-90 Paul Street Paul Street London EC2A 4NE
Change date: 2020-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
New address: The Oaklands Hanwood Shrewsbury SY5 8LZ
Change date: 2020-11-16
Old address: Office 459, 2nd Floor, Salisbury House Finsbury Circus London EC2M 5SQ England
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Old address: Office 617, 6th Floor 45 Moorfields London EC2Y 9AE England
Change date: 2020-02-10
New address: Office 459, 2nd Floor, Salisbury House Finsbury Circus London EC2M 5SQ
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: Office 612, Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England
New address: Office 617, 6th Floor 45 Moorfields London EC2Y 9AE
Change date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Old address: 15 Cortis Road London SW15 3AF England
New address: Office 612, Britannia House 11 Glenthorne Road Hammersmith London W6 0LH
Change date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2018
Action Date: 26 Aug 2018
Category: Address
Type: AD01
Old address: 13 Cortis Road London SW15 3AF England
New address: 15 Cortis Road London SW15 3AF
Change date: 2018-08-26
Documents
Resolution
Date: 22 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
New address: 13 Cortis Road London SW15 3AF
Old address: 44a Edenvale Street London SW6 2SF England
Change date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Old address: 49 Barclay Close, Cassidy Road London SW6 5QQ England
New address: 44a Edenvale Street London SW6 2SF
Change date: 2017-09-01
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 28 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-28
Psc name: Justin John Stepehenson
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: 49 Barclay Close Cassidy Road London SW6 5QQ England
Change date: 2016-10-12
New address: 49 Barclay Close, Cassidy Road London SW6 5QQ
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: First Floor, 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom
Change date: 2016-10-12
New address: 49 Barclay Close Cassidy Road London SW6 5QQ
Documents
Some Companies
CORNERSTONE 107,GLASGOW,G2 2BA
Number: | SC010713 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 THE MALL,HARROW,HA3 9TL
Number: | 10403675 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ASHBOURNE ROAD,DERBY,DE22 3FS
Number: | 08906431 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PURBECK HOUSE MANAGEMENT LIMITED
PURBECK HSE,,POOLE,BH15 4AJ
Number: | 02277211 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BLACKER ROAD,HUDDERSFIELD,HD1 5HN
Number: | 10577010 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE MAINTENANCE CO. (HULL) LIMITED
COUNTY HOUSE,COTTINGHAM,HU16 4JT
Number: | 08382344 |
Status: | ACTIVE |
Category: | Private Limited Company |