APPLE 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
08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-08

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Scales as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Kevin Birch as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Muhammad Jasat as a director on 2024-06-28

View Document

05/06/245 June 2024 Termination of appointment of Dawn Farrell as a director on 2024-06-03

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CESSATION OF GEORGE SCHOFIELD AS A PSC

View Document

01/05/181 May 2018 CESSATION OF GEORGE SCHOFIELD AS A PSC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCHOFIELD

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073120290001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR IAN EDWARD WALKER

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR GEORGE SCHOFIELD

View Document

21/12/1021 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM BROOK HOUSE BAGPATH TETBURY GLOUCESTERSHIRE GL8 8YG UNITED KINGDOM

View Document

17/12/1017 December 2010 COMPANY NAME CHANGED FFINNANT LTD CERTIFICATE ISSUED ON 17/12/10

View Document

12/07/1012 July 2010 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