PRACTICAL MATTERS CIC

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/08/241 August 2024 Change of details for Mr Jonathan Charles James as a person with significant control on 2024-08-01

View Document

17/06/2417 June 2024 Registered office address changed from 21 Chaston Place Kettering NN16 9TF England to Corby Business Centre Eismann Way Corby North Northamptonshire NN17 5ZB on 2024-06-17

View Document

09/05/249 May 2024 Director's details changed for Mrs Sharon Ann Mary Measures on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mrs Sharon Ann Mary Measures as a person with significant control on 2024-05-09

View Document

29/04/2429 April 2024 Notification of Sharon Ann Mary Measures as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mrs Sharon Measures as a director on 2024-04-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Chantelle Louise Bentley as a director on 2023-03-15

View Document

07/03/237 March 2023 Cessation of Chantelle Louise Bentley as a person with significant control on 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information