PRACTICAL LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

07/10/247 October 2024 Notification of Tristan Dennis Noyes as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Cessation of Practical Group Holdings Limited as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Notification of Rebecca Noyes as a person with significant control on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/02/2411 February 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Cessation of Rebecca Noyes as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Notification of Practical Group Holdings Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Tristan Dennis Noyes as a person with significant control on 2022-02-02

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MRS REBECCA NOYES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 55 ASHLAR COURT 21 RAVENSCOURT GARDENS LONDON W6 0TU

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA NOYES / 16/10/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA NOYES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 05/07/2017

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 42B LANCASTER GATE LONDON W2 3NA

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 37 FERRY QUAYS 5 FERRY LANE BRENTFORD MIDDLESEX TW8 0AT ENGLAND

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/06/125 June 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

24/01/1224 January 2012 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