EXEC PRACTICE LTD

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/03/2519 March 2025 Cessation of Caroline Jane Pearson as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Cessation of Chloe Josephine Pearson as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 87 MAIN STREET NEWTOWN LINFORD LEICESTERSHIRE

View Document

17/09/1817 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

14/08/1714 August 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 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

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 87 MAIN STREET NEWTOWN LNFORD LEICESTER LE6 0AF UNITED KINGDOM

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information