HRINPRACTICE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Termination of appointment of Onkar Singh Sahota as a director on 2023-11-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Change of details for Mr Martin Anthony Evans as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Mr Martin Anthony Evans on 2023-05-02

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Notification of Gregory William Brown as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Gregory Brown as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Gregory William Brown as a director on 2023-04-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY EVANS / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ONKAR SINGH SAHOTA / 12/07/2019

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY EVANS / 22/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY EVANS / 22/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY BROWN / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 10/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 09/01/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLIAM BROWN / 23/07/2012

View Document

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1120 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR ONKAR SAHOTA

View Document

10/02/1010 February 2010 21/07/09 STATEMENT OF CAPITAL GBP 300

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GREGORY WILLIAM BROWN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR MARTIN ANTHONY EVANS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company