PSYCHIC STAR LIMITED

20 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11110468
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

PSYCHIC STAR LIMITED is an active private limited company with number 11110468. It was incorporated 6 years, 5 months, 18 days ago, on 13 December 2017. The company address is 20 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

Old address: C/O Beacon Hill Ling Lane Scarcroft Leeds LS14 3HY England

New address: 20 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Joanne Louise Stainforth

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Louise Stainforth

Change date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Charlotte Worsley

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-24

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: 51 Selby Road Leeds LS9 0EW United Kingdom

New address: C/O Beacon Hill Ling Lane Scarcroft Leeds LS14 3HY

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Miss Charlotte Worsley

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Louise Stainforth

Appointment date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Charlotte Worsley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Worsley

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-26

Psc name: Miss Charlotte Worsley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Joanne Stainforth

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Stainforth

Termination date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Keith Stainforth

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEET STREET ALLIANCE LIMITED

23 GOLDSMITH ROAD,LONDON,N11 3JA

Number:11916999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KGN PRIVATE LTD

29 EAST PARK AVENUE,BLACKBURN,BB1 8TD

Number:08267278
Status:ACTIVE
Category:Private Limited Company

NICO TEK LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11216160
Status:ACTIVE
Category:Private Limited Company

OSA MANAGEMENT LLP

SUITE 4005,LONDON,WC1B 3BQ

Number:OC404344
Status:ACTIVE
Category:Limited Liability Partnership

RAINBOWS (SHENSTONE ) LIMITED

65 MARKET STREET,CANNOCK,WS12 1AD

Number:07168516
Status:ACTIVE
Category:Private Limited Company

RICO SOLICITORS LTD

10TH FLOOR 3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:10855894
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