PRACTICALLY.IO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-05 |
21/08/2421 August 2024 | Appointment of Mr Sam Collett as a director on 2024-08-21 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/02/2419 February 2024 | Registered office address changed from Winchcombe House Winchcombe Street Cheltenham Gloucestershire GL52 2NA United Kingdom to 7 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-02-19 |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-04-05 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with updates |
20/04/2320 April 2023 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Winchcombe House Winchcombe Street Cheltenham Gloucestershire GL52 2NA on 2023-04-20 |
18/04/2318 April 2023 | Change of details for Mr Benjamin Peter Heppenstall as a person with significant control on 2023-04-18 |
18/04/2318 April 2023 | Change of details for Mrs Rachel Deborah Heppenstall as a person with significant control on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mr Benjamin Peter Heppenstall on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mrs Rachel Deborah Heppenstall on 2023-04-18 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
01/11/191 November 2019 | 05/04/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | ADOPT ARTICLES 02/07/2019 |
09/08/199 August 2019 | 02/07/19 STATEMENT OF CAPITAL GBP 70 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL DEBORAH HEPPEN / 06/04/2016 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HEPPEN / 06/04/2016 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
18/12/1718 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | COMPANY NAME CHANGED AROBAZE LIMITED CERTIFICATE ISSUED ON 07/06/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
06/05/166 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL DEBORAH HEPPENSTALL / 01/08/2015 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT |
30/04/1530 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
26/03/1526 March 2015 | DIRECTOR APPOINTED MRS RACHEL DEBORAH HEPPENSTALL |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
23/05/1423 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
17/12/1317 December 2013 | 21/11/13 STATEMENT OF CAPITAL GBP 1 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
25/11/1325 November 2013 | PREVSHO FROM 30/04/2013 TO 05/04/2013 |
07/05/137 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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