PERFECT PRACTICES GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

10/04/2510 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

17/05/2317 May 2023 Satisfaction of charge 107126720006 in full

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

14/10/2214 October 2022 Satisfaction of charge 107126720004 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 107126720005 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 107126720003 in full

View Document

06/10/226 October 2022 Director's details changed for Mr Michael Brent Zurowski on 2022-09-27

View Document

29/09/2229 September 2022 Registration of charge 107126720006, created on 2022-09-26

View Document

15/09/2215 September 2022 Cessation of Dentex Healthcare Group Limited as a person with significant control on 2018-08-13

View Document

15/09/2215 September 2022 Notification of Dentex Clinical Limited as a person with significant control on 2018-08-13

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Registration of charge 107126720004, created on 2021-11-17

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107126720002

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107126720003

View Document

19/12/1919 December 2019 ADOPT ARTICLES 12/12/2019

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL DOSHI

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVNA DOSHI

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 ADOPT ARTICLES 20/08/2018

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107126720001

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107126720002

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / DENTEX HEALTHCARE GROUP LIMITED / 10/08/2018

View Document

21/08/1821 August 2018 CESSATION OF BHAVNA DOSHI AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF RAHUL ROHIT DOSHI AS A PSC

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / DENTEX HEALTHCARE GROUP LIMITED / 10/08/2018

View Document

14/08/1814 August 2018 CESSATION OF BHAVNA DOSHI AS A PSC

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BHAVNA DOSHI / 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL ROHIT DOSHI

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BHAVNA DOSHI / 03/08/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR BARRY KOORS LANESMAN

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVNA DOSHI

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX HEALTHCARE GROUP LIMITED

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 303000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107126720001

View Document

12/12/1712 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 97000

View Document

04/12/174 December 2017 ADOPT ARTICLES 17/11/2017

View Document

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED 57 LONDON ROAD LIMITED

View Document

26/06/1726 June 2017 ADOPT ARTICLES 02/05/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY LANESMAN

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR RAHUL ROHIT DOSHI

View Document

12/06/1712 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 100000

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS BHAVNA DOSHI

View Document

12/06/1712 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 100000

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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