THE PRACTICE ENGINE GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of David James Lockie as a director on 2025-05-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/02/253 February 2025

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

10/01/2210 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELONA MORTIMER-ZHIKA / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER DADY / 17/04/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED KEVIN PETER DADY

View Document

03/04/193 April 2019 CESSATION OF MICHAEL JAMES FRANCIS AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS CAPITAL LIMITED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS ELONA MORTIMER-ZHIKA

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMBLY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CHIPPERFIELD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES FRANCIS / 22/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FRANCIS / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN CHIPPERFIELD / 22/01/2018

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED ANDREW GEORGE HAMBLY

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PAUL STEPHEN CHIPPERFIELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REDSTONE

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 SOLVENCY STATEMENT DATED 19/07/10

View Document

28/07/1028 July 2010 28/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/07/1028 July 2010 REDUCE ISSUED CAPITAL 20/07/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 SOLVENCY STATEMENT DATED 26/06/09

View Document

12/08/0912 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 12/08/09

View Document

12/08/0912 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 12/08/09

View Document

12/08/0912 August 2009 REDUCE ISSUED CAPITAL 26/06/2009

View Document

12/08/0912 August 2009 STATEMENT BY DIRECTORS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0921 July 2009 REDUCE ISSUED CAPITAL 24/06/2009

View Document

21/07/0921 July 2009 SOLVENCY STATEMENT DATED 24/06/09

View Document

21/07/0921 July 2009 STATEMENT BY DIRECTORS

View Document

10/06/0910 June 2009 ALTER ARTICLES 22/05/2009

View Document

10/06/0910 June 2009 GBP IC 250000/192310 22/05/09 GBP SR [email protected]=57690

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 21-37 /SOUTH STREET DORKING SURREY RH4 2JZ

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 AMEND 882-RESCIND 12500 X £1 SHA

View Document

26/03/0226 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 £ IC 262500/250000 11/07/01 £ SR 12500@1=12500

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 £ NC 100000/312500 27/12

View Document

03/01/023 January 2002 S-DIV 31/01/01

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 MINUTES OF A MEETING

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

30/10/0030 October 2000 £ NC 100/100000 01/09

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED THE PRACTICE GROUP LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED FOUR DENE LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

02/03/002 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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