PRIVATE PRACTICE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
03/10/243 October 2024 | Change of details for Fmc Partnership Limited as a person with significant control on 2016-04-06 |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
02/08/242 August 2024 | Micro company accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Memorandum and Articles of Association |
13/09/2313 September 2023 | Resolutions |
07/09/237 September 2023 | Appointment of Mr Jason Vincent Newington as a director on 2023-08-25 |
07/09/237 September 2023 | Termination of appointment of Kenneth John Finlayson as a director on 2023-08-25 |
07/09/237 September 2023 | Appointment of Mr Tim Marcus Terrence Molony as a director on 2023-08-25 |
07/09/237 September 2023 | Appointment of Mr Craig Andrew Welling as a director on 2023-08-25 |
01/09/231 September 2023 | Registration of charge 071738410002, created on 2023-08-25 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
04/08/234 August 2023 | Satisfaction of charge 071738410001 in full |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071738410001 |
27/03/1527 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/04/143 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/04/135 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FINLAYSON / 03/03/2012 |
05/04/135 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/03/1228 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE UNITED KINGDOM |
18/04/1118 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
29/04/1029 April 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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