IFFLEY TURN PRACTICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Ben Ousey on 2024-08-01

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

22/04/2022 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMEARA BEDFORD

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN OUSEY

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 15

View Document

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

View Accounts

19/01/1819 January 2018 COMPANY NAME CHANGED IFFLEY CLINIC LIMITED CERTIFICATE ISSUED ON 19/01/18

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED ST CLEMENTS OSTEOPATHY LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 51 ST CLEMENTS STREET OXFORD OX4 1AG

View Document

24/10/1724 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 3

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063480510001

View Document

23/10/1723 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR BEN OUSEY

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMMEARA FAZEELAT BEDFORD / 19/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BEDFORD / 19/08/2017

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS SUMMEARA FAZEELAT BEDFORD

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BEDFORD / 20/08/2010

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 51 ST CLEMENTS OXFORD OX4 1AG

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM BEDFORD / 15/08/2008

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 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