- Company Overview for THE PSYCH PRACTICE LIMITED (11861156)
- Filing history for THE PSYCH PRACTICE LIMITED (11861156)
- People for THE PSYCH PRACTICE LIMITED (11861156)
- More for THE PSYCH PRACTICE LIMITED (11861156)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
26 May 2023 | PSC04 | Change of details for Dr Ndidi Theresa Boakye as a person with significant control on 20 February 2023 | |
26 May 2023 | CH01 | Director's details changed for Dr Ndidi Theresa Boakye on 20 February 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
14 Feb 2021 | AP01 | Appointment of Mr Kojo Edward Boakye as a director on 14 February 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CH01 | Director's details changed for Ndidi Boakye on 7 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Ndidi Boakye on 7 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Ndidi Boakye as a person with significant control on 7 December 2020 | |
06 Dec 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 160 Kemp House, City Road, London 160 Kemp House, City House, London EC1V 2NX on 6 December 2020 | |
21 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|