PRACTICALLY.IO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

21/08/2421 August 2024 Appointment of Mr Sam Collett as a director on 2024-08-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from Winchcombe House Winchcombe Street Cheltenham Gloucestershire GL52 2NA United Kingdom to 7 Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 2024-02-19

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

20/04/2320 April 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Winchcombe House Winchcombe Street Cheltenham Gloucestershire GL52 2NA on 2023-04-20

View Document

18/04/2318 April 2023 Change of details for Mr Benjamin Peter Heppenstall as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mrs Rachel Deborah Heppenstall as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Benjamin Peter Heppenstall on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mrs Rachel Deborah Heppenstall on 2023-04-18

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/11/191 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 ADOPT ARTICLES 02/07/2019

View Document

09/08/199 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 70

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL DEBORAH HEPPEN / 06/04/2016

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HEPPEN / 06/04/2016

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 COMPANY NAME CHANGED AROBAZE LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/05/166 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL DEBORAH HEPPENSTALL / 01/08/2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MRS RACHEL DEBORAH HEPPENSTALL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 30/04/2013 TO 05/04/2013

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information