THE GROUP ANALYTIC PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Cessation of Susanna Ruth Abse as a person with significant control on 2024-09-09

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Particulars of variation of rights attached to shares

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Sub-division of shares on 2024-09-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/06/242 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

25/10/2325 October 2023 Notification of Susanna Ruth Abse as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Cessation of Ian Stuart Williamson as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Change of details for Elizabeth Maclean Arnott as a person with significant control on 2023-10-01

View Document

24/10/2324 October 2023 Appointment of Mr Paul Kevin Gogarty as a director on 2023-10-01

View Document

24/10/2324 October 2023 Appointment of Ms Susanna Ruth Abse as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

25/07/2325 July 2023 Change of details for Ian Stuart Williamson as a person with significant control on 2023-07-17

View Document

25/07/2325 July 2023 Change of details for Elizabeth Maclean Arnott as a person with significant control on 2023-07-17

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-07-17

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Termination of appointment of Ian Stuart Williamson as a director on 2023-07-17

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Change of details for Ian Stuart Williamson as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

16/09/2216 September 2022 Change of details for Elizabeth Maclean Arnott as a person with significant control on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOZOVIC

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 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