SPEECH AND LANGUAGE THERAPY PRACTICE LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/05/1730 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DENIS EDWARD FARRUGIA / 05/04/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DENIS EDWARD FARRUGIA / 02/08/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DENIS EDWARD FARRUGIA / 31/07/2011

View Document

26/08/1126 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS JANET ELIZABETH FARRUGIA

View Document

20/08/1020 August 2010 SECRETARY APPOINTED DENIS EDWARD FARRUGIA

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/08/102 August 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