THE GROUP ANALYTIC PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
12/10/2412 October 2024 | Cessation of Susanna Ruth Abse as a person with significant control on 2024-09-09 |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Particulars of variation of rights attached to shares |
12/10/2412 October 2024 | Change of share class name or designation |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Sub-division of shares on 2024-09-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/06/242 June 2024 | Total exemption full accounts made up to 2023-09-30 |
24/11/2324 November 2023 | Previous accounting period extended from 2023-08-31 to 2023-09-30 |
25/10/2325 October 2023 | Notification of Susanna Ruth Abse as a person with significant control on 2023-10-01 |
25/10/2325 October 2023 | Cessation of Ian Stuart Williamson as a person with significant control on 2023-10-01 |
25/10/2325 October 2023 | Change of details for Elizabeth Maclean Arnott as a person with significant control on 2023-10-01 |
24/10/2324 October 2023 | Appointment of Mr Paul Kevin Gogarty as a director on 2023-10-01 |
24/10/2324 October 2023 | Appointment of Ms Susanna Ruth Abse as a director on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-31 with updates |
25/07/2325 July 2023 | Change of details for Ian Stuart Williamson as a person with significant control on 2023-07-17 |
25/07/2325 July 2023 | Change of details for Elizabeth Maclean Arnott as a person with significant control on 2023-07-17 |
21/07/2321 July 2023 | Cancellation of shares. Statement of capital on 2023-07-17 |
21/07/2321 July 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Termination of appointment of Ian Stuart Williamson as a director on 2023-07-17 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
16/09/2216 September 2022 | Change of details for Ian Stuart Williamson as a person with significant control on 2022-08-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
16/09/2216 September 2022 | Change of details for Elizabeth Maclean Arnott as a person with significant control on 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/05/2010 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/09/1514 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
22/09/1422 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOZOVIC |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1231 August 2012 | 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