PRACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

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

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

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

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

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Document

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

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 3 MERTON ROAD LONDON E17 9DE

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF PHILIPPA RUTH WILLIAMS AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF JAMIE JERVIS HUGO RIPMAN AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTIVE HOLDINGS LIMITED

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILIPPA WILLIAMS

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WILLIAMS

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JOHN ADAM WOODROFFE

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JOEL GREIG

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RIPMAN

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 4

View Document

24/04/1724 April 2017 ADOPT ARTICLES 05/04/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/11/132 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1228 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA RUTH WILLIAMS / 14/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JERVIS HUGO RIPMAN / 14/11/2009

View Document

28/05/0928 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information