PRACTICE POINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
23/07/2523 July 2025 New | Appointment of Ms Else Christina Hamilton as a director on 2025-07-14 |
22/07/2522 July 2025 New | Termination of appointment of Else Christina Hamilton as a director on 2025-07-14 |
22/07/2522 July 2025 New | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
05/03/255 March 2025 | Appointment of Mr Mark David Grafton as a director on 2025-02-10 |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
15/11/2315 November 2023 | Confirmation statement made on 2023-09-16 with no updates |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
26/01/2326 January 2023 | Appointment of Ms Else Christina Hamilton as a director on 2023-01-16 |
16/01/2316 January 2023 | Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16 |
06/01/236 January 2023 | Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31 |
22/11/2222 November 2022 | |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
06/10/226 October 2022 | Registration of charge 077766530003, created on 2022-09-30 |
26/09/2226 September 2022 | |
26/09/2226 September 2022 | |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/01/2231 January 2022 | |
31/01/2231 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
31/01/2231 January 2022 | |
31/01/2231 January 2022 | |
03/12/213 December 2021 | Registration of charge 077766530002, created on 2021-11-26 |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-09-30 to 2020-12-31 |
25/10/2125 October 2021 | |
25/10/2125 October 2021 | |
25/10/2125 October 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 |
24/09/2124 September 2021 | |
27/11/1927 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARK LAFFERTY / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAFFERTY / 16/09/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
03/05/193 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/05/1612 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON SKELLERN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM OFFICE 510 BUILDING 1 RADWAY GREEN BUSINESS CENTRE RADWAY GREEN ALSAGER CHESHIRE CW2 5PR |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARK LAFFERTY / 07/04/2014 |
07/10/147 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAFFERTY / 22/01/2014 |
07/10/147 October 2014 | DIRECTOR APPOINTED MR GARY JAMES PENDER |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
12/10/1312 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 17 EAST LANE CUDDINGTON NORTHWICH CHESHIRE CW8 2QQ UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/09/1225 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
16/09/1116 September 2011 | 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