THE PRACTITIONER OS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

04/04/244 April 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

05/04/235 April 2023 Cessation of Plan for It Holdings Limited as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Catherine Ann Norman as a director on 2023-04-01

View Document

05/04/235 April 2023 Change of details for Norman Rigby Investment Company Limited as a person with significant control on 2023-04-01

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

16/02/2216 February 2022 Cessation of Catherine Ann Norman as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Change of details for Plan for It Holdings Limited as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Notification of Norman Rigby Investment Company Limited as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Appointment of Mr Thomas James Norman as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN NORMAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY SIMON WALKER

View Document

09/08/169 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORMAN / 30/06/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORMAN / 21/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 22/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 01/08/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WALKER / 01/08/2008

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AO

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information