THE CHIRO PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-26 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-07-31 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Confirmation statement made on 2024-09-26 with no updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Confirmation statement made on 2023-09-26 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Micro company accounts made up to 2022-07-31 |
22/11/2222 November 2022 | Micro company accounts made up to 2021-07-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/11/2130 November 2021 | Termination of appointment of Donna Alison Williams as a director on 2021-11-30 |
30/11/2130 November 2021 | Termination of appointment of Donna Alison Williams as a secretary on 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 38 BASSETTS FIELD THORNHILL CARDIFF CF14 9UG |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HARWOOD OSBORNE / 01/10/2019 |
10/10/1910 October 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 20000 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/10/1523 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/10/1422 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/10/1324 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/10/1212 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA ALISON WILLIAMS / 24/10/2011 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HARWOOD OSBORNE / 24/10/2011 |
09/01/129 January 2012 | Annual return made up to 26 September 2011 with full list of shareholders |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/08/112 August 2011 | FIRST GAZETTE |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | Annual return made up to 26 September 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/11/0912 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 1-3 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF10 3BD |
23/03/0923 March 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | DIRECTOR AND SECRETARY APPOINTED DONNA ALISON WILLIAMS |
06/08/086 August 2008 | AUDITOR'S RESIGNATION |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL WILLIAMS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/09/0726 September 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 6 TEN ACRE WOOD MARGAM PORT TALBOT WEST GLAMORGAN SA13 2SU |
17/07/0617 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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