PRACTICOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCurrent accounting period shortened from 2025-01-31 to 2024-07-31

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Chandeep Kaur Khurana as a director on 2025-07-01

View Document

28/07/2528 July 2025 NewNotification of Haravtar Singh Arora as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewCessation of Chandeep Kaur Khurana as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewAppointment of Mr Haravtar Singh Arora as a director on 2025-07-01

View Document

12/06/2512 June 2025 NewTermination of appointment of Haravtar Singh Arora as a director on 2025-06-12

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

08/04/258 April 2025 Notification of Chandeep Kaur Khurana as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Appointment of Ms Chandeep Kaur Khurana as a director on 2025-04-01

View Document

08/04/258 April 2025 Cessation of Haravtar Singh Arora as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Harinder Bir Singh as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Harinder Bir Singh as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

08/08/248 August 2024 Appointment of Mr Haravtar Singh Arora as a director on 2024-08-01

View Document

08/08/248 August 2024 Notification of Haravtar Singh Arora as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Termination of appointment of Haravtar Singh Arora as a director on 2024-04-01

View Document

10/05/2410 May 2024 Notification of Harinder Bir Singh as a person with significant control on 2024-04-01

View Document

10/05/2410 May 2024 Cessation of Haravtar Singh Arora as a person with significant control on 2024-04-01

View Document

10/05/2410 May 2024 Appointment of Mr Harinder Bir Singh as a director on 2024-04-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

01/05/231 May 2023 Change of details for Mr Haravtar Singh Arora as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr Haravtar Singh Arora as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Haravtar Singh Arora on 2023-04-28

View Document

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

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Withdraw the company strike off application

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 67 CAMP ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7PF ENGLAND

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 10/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR HARAVTAR SINGH ARORA / 01/11/2017

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR KANCHANDEEP SINGH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARAVTAR SINGH ARORA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR HARAVTAR SINGH ARORA

View Document

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR KANCHANDEEP SINGH

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR HARAVTAR ARORA

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 342B REAR, FIRST FLOOR BATH ROAD HOUNSLOW TW4 7HW

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 342 BATH ROAD HOUNSLOW MIDDX TW4 7HW UK

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY KALPANA MASTER

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARAVTAR ARORA / 11/11/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 342 BATH ROAD GERRARDS CROSS HOUNSLOW MIDDX TW4 7HW

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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