Advanced company searchLink opens in new window

PRACTICEHUB LIMITED

Company number 09867229

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)
14 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 PSC04 Change of details for Mrs Charlotte Amy Mcminn as a person with significant control on 20 August 2021
14 Sep 2021 PSC01 Notification of Jeremy Samuel Mcminn as a person with significant control on 20 August 2021
14 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 PSC07 Cessation of Jeremy Samuel Mcminn as a person with significant control on 1 April 2020
19 Aug 2020 PSC01 Notification of Charlotte Mcminn as a person with significant control on 1 April 2020
18 Aug 2020 CH01 Director's details changed for Miss Charlotte Southcott on 23 August 2019
15 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Mr Jeremy Mcminn as a person with significant control on 7 November 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
24 Jul 2019 AD01 Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 24 July 2019
23 Jul 2019 PSC04 Change of details for Mr Jeremy Mcminn as a person with significant control on 23 July 2019
23 Jul 2019 PSC04 Change of details for Mr Jeremy Mcminn as a person with significant control on 27 June 2019
23 Jul 2019 CH01 Director's details changed for Miss Charlotte Southcott on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Jeremy Samuel Mcminn on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Miss Charlotte Southcott on 27 June 2019
23 Jul 2019 CH01 Director's details changed for Mr Jeremy Samuel Mcminn on 27 June 2019
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
21 Aug 2018 AA Micro company accounts made up to 31 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Jeremy Samuel Mcminn on 12 January 2018
04 Jan 2018 AD01 Registered office address changed from 14 Walnut Close Brighton East Sussex BN1 6RW to Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 4 January 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates