PRACTICE POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Ms Else Christina Hamilton as a director on 2025-07-14

View Document

22/07/2522 July 2025 NewTermination of appointment of Else Christina Hamilton as a director on 2025-07-14

View Document

22/07/2522 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

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

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Registration of charge 077766530003, created on 2022-09-30

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022

View Document

03/12/213 December 2021 Registration of charge 077766530002, created on 2021-11-26

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-09-30 to 2020-12-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

24/09/2124 September 2021

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MARK LAFFERTY / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAFFERTY / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SKELLERN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK LAFFERTY / 07/04/2014

View Document

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAFFERTY / 22/01/2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR GARY JAMES PENDER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 17 EAST LANE CUDDINGTON NORTHWICH CHESHIRE CW8 2QQ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/09/1116 September 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