PRIVATE PRACTICE COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/10/243 October 2024 Change of details for Fmc Partnership Limited as a person with significant control on 2016-04-06

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of Mr Jason Vincent Newington as a director on 2023-08-25

View Document

07/09/237 September 2023 Termination of appointment of Kenneth John Finlayson as a director on 2023-08-25

View Document

07/09/237 September 2023 Appointment of Mr Tim Marcus Terrence Molony as a director on 2023-08-25

View Document

07/09/237 September 2023 Appointment of Mr Craig Andrew Welling as a director on 2023-08-25

View Document

01/09/231 September 2023 Registration of charge 071738410002, created on 2023-08-25

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Satisfaction of charge 071738410001 in full

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071738410001

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FINLAYSON / 03/03/2012

View Document

05/04/135 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/03/102 March 2010 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