NEW PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 35 35 Virginia Street Glasgow G1 1TN Scotland to 35 Virginia Street Glasgow G1 1TN on 2025-02-03

View Document

27/01/2527 January 2025 Registered office address changed from 3 Ross Street Glasgow G1 5AR United Kingdom to 35 35 Virginia Street Glasgow G1 1TN on 2025-01-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Notification of Civic Plus Limited as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Cessation of Rebecca Megan Thomas as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Current accounting period shortened from 2025-03-31 to 2025-02-28

View Document

02/10/242 October 2024 Appointment of Simon Edwards as a director on 2024-09-25

View Document

02/10/242 October 2024 Appointment of Mr Julian Timothy Broster as a director on 2024-09-25

View Document

02/10/242 October 2024 Appointment of Stephen O'malley as a director on 2024-09-25

View Document

02/10/242 October 2024 Cessation of Marc Gordon Cairns as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Sub-division of shares on 2024-09-19

View Document

25/09/2425 September 2024 Change of share class name or designation

View Document

23/09/2423 September 2024 Resolutions

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/01/2415 January 2024 Registration of charge SC6236480001, created on 2024-01-10

View Document

18/12/2318 December 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

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

18/10/2218 October 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

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/10/1921 October 2019 ADOPT ARTICLES 11/10/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GORDON CAIRNS / 09/07/2019

View Document

29/03/1929 March 2019 ADOPT ARTICLES 12/03/2019

View Document

08/03/198 March 2019 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