PRACTICAL DIVORCE SUPPORT LIMITED

Company Documents

DateDescription
20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SHALALEH BARLOW / 15/02/2019

View Document

20/02/1920 February 2019 CESSATION OF AMANDA KAY SIMMONS AS A PSC

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM FLAT 1 47 REDINGTON ROAD LONDON NW3 7RA ENGLAND

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMMONS

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/12/1711 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 28B HAMPSTEAD HIGH STREET LONDON NW3 1QA ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALALEH BARLOW / 21/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAY TUVEY / 22/12/2016

View Document

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

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 53 DAVIES STREET LONDON W1K 5JH

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1521 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: C/O AMANDA SIMMONS FLAT 1 47 REDINGTON ROAD LONDON NW3 7RA ENGLAND

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O GROWER FREEMAN IVOR HOUSE 25-26 IVOR PLACE LONDON NW1 6HR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SAIL ADDRESS CREATED

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O AMANDA TUVEY FLAT 1 47 REDINGTON ROAD LONDON NW3 7RA UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 DIRECTOR APPOINTED MRS SHALALEH BARLOW

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FLAT 3 9 DALEHAM GARDENS LONDON NW3 5BY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHALALEH BARLOW

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED AKSB LTD CERTIFICATE ISSUED ON 12/05/11

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM FLAT 1 47 REDINGTON ROAD LONDON NW3 7RA UNITED KINGDOM

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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