PRACTIVE HOLDINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Director's details changed for Mrs Elisabeth Abigail Woodroffe on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr John Adam Woodroffe as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mrs Elisabeth Abigail Woodroffe as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr John Adam Woodroffe on 2024-04-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

06/02/246 February 2024 Current accounting period extended from 2024-02-28 to 2024-06-30

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Director's details changed for Mr Joel Greig on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr John Adam Woodroffe on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM

View Document

29/06/2029 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LYNN GREIG

View Document

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH ABIGAIL WOODROFFE

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS SALLY LYNN GREIG

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS ELISABETH ABIGAIL WOODROFFE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 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