EXEC PRACTICE LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/03/2519 March 2025 | Cessation of Caroline Jane Pearson as a person with significant control on 2025-03-18 |
19/03/2519 March 2025 | Cessation of Chloe Josephine Pearson as a person with significant control on 2025-03-18 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 87 MAIN STREET NEWTOWN LINFORD LEICESTERSHIRE |
17/09/1817 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
14/08/1714 August 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 87 MAIN STREET NEWTOWN LNFORD LEICESTER LE6 0AF UNITED KINGDOM |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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