PRACTICOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Current accounting period shortened from 2025-01-31 to 2024-07-31 |
01/08/251 August 2025 New | Micro company accounts made up to 2024-07-31 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 New | Termination of appointment of Chandeep Kaur Khurana as a director on 2025-07-01 |
28/07/2528 July 2025 New | Notification of Haravtar Singh Arora as a person with significant control on 2025-07-01 |
28/07/2528 July 2025 New | Cessation of Chandeep Kaur Khurana as a person with significant control on 2025-07-01 |
28/07/2528 July 2025 New | Appointment of Mr Haravtar Singh Arora as a director on 2025-07-01 |
12/06/2512 June 2025 New | Termination of appointment of Haravtar Singh Arora as a director on 2025-06-12 |
30/04/2530 April 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
08/04/258 April 2025 | Notification of Chandeep Kaur Khurana as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Appointment of Ms Chandeep Kaur Khurana as a director on 2025-04-01 |
08/04/258 April 2025 | Cessation of Haravtar Singh Arora as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
24/10/2424 October 2024 | Termination of appointment of Harinder Bir Singh as a director on 2024-10-24 |
24/10/2424 October 2024 | Cessation of Harinder Bir Singh as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
08/08/248 August 2024 | Appointment of Mr Haravtar Singh Arora as a director on 2024-08-01 |
08/08/248 August 2024 | Notification of Haravtar Singh Arora as a person with significant control on 2024-08-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Termination of appointment of Haravtar Singh Arora as a director on 2024-04-01 |
10/05/2410 May 2024 | Notification of Harinder Bir Singh as a person with significant control on 2024-04-01 |
10/05/2410 May 2024 | Cessation of Haravtar Singh Arora as a person with significant control on 2024-04-01 |
10/05/2410 May 2024 | Appointment of Mr Harinder Bir Singh as a director on 2024-04-01 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
01/05/231 May 2023 | Change of details for Mr Haravtar Singh Arora as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Change of details for Mr Haravtar Singh Arora as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Mr Haravtar Singh Arora on 2023-04-28 |
28/04/2328 April 2023 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to 843 Uxbridge Road Hayes UB4 8HZ on 2023-04-28 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
01/11/221 November 2022 | Satisfaction of charge 1 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with updates |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
07/07/217 July 2021 | Withdraw the company strike off application |
30/06/2130 June 2021 | Application to strike the company off the register |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 67 CAMP ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PF ENGLAND |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 18/02/2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 10/02/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/07/1930 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 01/11/2017 |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KANCHANDEEP SINGH |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARAVTAR SINGH ARORA |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
23/08/1623 August 2016 | DIRECTOR APPOINTED MR HARAVTAR SINGH ARORA |
12/07/1612 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR KANCHANDEEP SINGH |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR HARAVTAR ARORA |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 342B REAR, FIRST FLOOR BATH ROAD HOUNSLOW TW4 7HW |
12/08/1512 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
14/08/1414 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 342 BATH ROAD HOUNSLOW MIDDX TW4 7HW UK |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/08/1314 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/08/1214 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/08/1124 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/08/1011 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY KALPANA MASTER |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARAVTAR ARORA / 11/11/2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 342 BATH ROAD GERRARDS CROSS HOUNSLOW MIDDX TW4 7HW |
10/09/0810 September 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | SECRETARY RESIGNED |
24/07/0724 July 2007 | DIRECTOR RESIGNED |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/07/0717 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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