THE PRACTITIONER OS LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
29/05/2529 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with updates |
04/04/244 April 2024 | Certificate of change of name |
22/01/2422 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-21 with updates |
05/04/235 April 2023 | Cessation of Plan for It Holdings Limited as a person with significant control on 2023-04-01 |
05/04/235 April 2023 | Termination of appointment of Catherine Ann Norman as a director on 2023-04-01 |
05/04/235 April 2023 | Change of details for Norman Rigby Investment Company Limited as a person with significant control on 2023-04-01 |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Registered office address changed from 116 st. Williams Way Norwich NR7 0AP England to 9 Langley Street Langley Norwich NR14 6DE on 2022-02-16 |
16/02/2216 February 2022 | Cessation of Catherine Ann Norman as a person with significant control on 2022-01-01 |
16/02/2216 February 2022 | Change of details for Plan for It Holdings Limited as a person with significant control on 2022-01-01 |
16/02/2216 February 2022 | Notification of Norman Rigby Investment Company Limited as a person with significant control on 2022-01-01 |
16/02/2216 February 2022 | Appointment of Mr Thomas James Norman as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
14/01/2114 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UNITS 4-6 BELMORE ROAD BUSINESS CENTRE THORPE ST ANDREW NORWICH NORFOLK NR7 0PT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN NORMAN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/11/1625 November 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
09/08/169 August 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON WALKER |
09/08/169 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORMAN / 30/06/2016 |
24/03/1624 March 2016 | 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 |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORMAN / 21/06/2010 |
29/07/1029 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 22/06/2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 01/08/2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / SIMON WALKER / 01/08/2008 |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AO |
11/04/0811 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
16/10/0716 October 2007 | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | 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