- Company Overview for PRACTICO LIMITED (07804648)
- Filing history for PRACTICO LIMITED (07804648)
- People for PRACTICO LIMITED (07804648)
- Charges for PRACTICO LIMITED (07804648)
- More for PRACTICO LIMITED (07804648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Paul Charles William Virtue on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Andrew Ellis on 12 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from , 11 High Street, Wanstead, London, E11 2AA on 23 January 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
10 Oct 2013 | AA |
Total exemption full accounts made up to 30 September 2012
|
|
10 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
16 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2011
|
|
14 Oct 2011 | AP01 | Appointment of Mr Andrew Ellis as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Kevin John Wonnacott as a director | |
11 Oct 2011 | NEWINC |
Incorporation
|