PRACTICAL LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with updates |
07/10/247 October 2024 | Notification of Tristan Dennis Noyes as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Cessation of Practical Group Holdings Limited as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Notification of Rebecca Noyes as a person with significant control on 2024-10-07 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/02/2411 February 2024 | Micro company accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/02/222 February 2022 | Cessation of Rebecca Noyes as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Notification of Practical Group Holdings Limited as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Cessation of Tristan Dennis Noyes as a person with significant control on 2022-02-02 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
07/01/227 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
01/01/201 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS REBECCA NOYES |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 16/10/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 16/10/2017 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 55 ASHLAR COURT 21 RAVENSCOURT GARDENS LONDON W6 0TU |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA NOYES / 16/10/2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA NOYES |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN DENNIS NOYES / 05/07/2017 |
09/02/179 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 42B LANCASTER GATE LONDON W2 3NA |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 37 FERRY QUAYS 5 FERRY LANE BRENTFORD MIDDLESEX TW8 0AT ENGLAND |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/02/139 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
05/06/125 June 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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