REMARKABLE PRACTICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Change of share class name or designation |
09/04/259 April 2025 | Particulars of variation of rights attached to shares |
09/04/259 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
15/05/2415 May 2024 | Notification of Douglas William Aitken as a person with significant control on 2024-04-23 |
15/05/2415 May 2024 | Cessation of Kathleen Shrimpling as a person with significant control on 2024-04-23 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Change of share class name or designation |
08/05/248 May 2024 | Resolutions |
08/01/248 January 2024 | Confirmation statement made on 2023-11-21 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
18/11/2218 November 2022 | Appointment of Mr Douglas Aitken as a director on 2022-09-21 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Change of share class name or designation |
09/11/229 November 2022 | Change of share class name or designation |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
17/10/1917 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
18/08/1718 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 3 CEDAR COURT HULLAND WARD DERBYSHIRE DE6 3EY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SHRIMPLING / 02/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHRIMPLING / 02/06/2010 |
09/07/109 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | LOCATION OF REGISTER OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR APPOINTED KATE SHRIMPLING |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/12/0731 December 2007 | COMPANY NAME CHANGED DECIPHER MARKETING LIMITED CERTIFICATE ISSUED ON 31/12/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/08/068 August 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: GENESIS ENTERPRISE CENTRE KING STREET ALFRETON DERBYSHIRE DE55 1JE |
22/09/0322 September 2003 | NEW SECRETARY APPOINTED |
22/09/0322 September 2003 | SECRETARY RESIGNED |
22/09/0322 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/09/0322 September 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 12 SOUTH AVENUE DARLEY ABBEY DERBY DE22 1FB |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
05/07/025 July 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: PRIME ENTERPRISE PARK PRIME PARK WAY DERBY DE1 3QB |
25/06/0125 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
04/07/004 July 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
15/07/9915 July 1999 | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
11/09/9811 September 1998 | EXEMPTION FROM APPOINTING AUDITORS 28/08/98 |
11/09/9811 September 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
15/07/9715 July 1997 | COMPANY NAME CHANGED RETAIL PROFIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/07/97 |
20/06/9720 June 1997 | DIRECTOR RESIGNED |
20/06/9720 June 1997 | REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
20/06/9720 June 1997 | NEW DIRECTOR APPOINTED |
20/06/9720 June 1997 | SECRETARY RESIGNED |
20/06/9720 June 1997 | NEW SECRETARY APPOINTED |
02/06/972 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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