Advanced company searchLink opens in new window

PRACTICO LIMITED

Company number 07804648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
10 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
  • ANNOTATION Pages were administratively removed from the accounts on 12/03/2014 as they contained unnecessary material
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)