PRACTICUS LIMITED - HENLEY-ON-THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-04-15 View Report
Officers. Officer name: Mr Sam Kenneth Hawkins. Appointment date: 2024-01-19. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type full. 2023-06-13 View Report
Confirmation statement. Statement with updates. 2022-07-25 View Report
Accounts. Accounts type full. 2022-05-18 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Accounts. Accounts type full. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2020-07-27 View Report
Accounts. Accounts type group. 2020-04-30 View Report
Officers. Officer name: Mr Jasvir Roop. Appointment date: 2020-01-21. 2020-02-05 View Report
Accounts. Accounts type group. 2019-10-01 View Report
Resolution. Description: Resolutions. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Incorporation. Memorandum articles. 2019-05-29 View Report
Officers. Officer name: Mr Beniamino Culora. Appointment date: 2019-01-15. 2019-01-22 View Report
Accounts. Accounts type group. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Officers. Termination date: 2018-05-31. Officer name: David Bardoe-Pout. 2018-07-25 View Report
Mortgage. Charge number: 050487160004. Charge creation date: 2018-06-14. 2018-06-19 View Report
Mortgage. Charge number: 050487160003. 2018-06-15 View Report
Mortgage. Charge number: 050487160003. Charge creation date: 2017-12-20. 2017-12-20 View Report
Auditors. Auditors resignation limited company. 2017-11-09 View Report
Accounts. Accounts type group. 2017-09-06 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Officers. Officer name: Ann Sheen. Termination date: 2017-07-18. 2017-07-24 View Report
Officers. Officer name: Ann Sheen. Termination date: 2017-07-18. 2017-07-24 View Report
Officers. Officer name: Stephen Edward Bendall. Termination date: 2017-07-18. 2017-07-24 View Report
Officers. Officer name: Stephen Edward Bendall. Termination date: 2017-07-18. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type group. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type group. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type group. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Officer name: Mrs Ann Sheen. 2013-11-01 View Report
Officers. Officer name: Mr Stephen Bendall. 2013-11-01 View Report
Officers. Officer name: Peter Small. 2013-10-29 View Report
Accounts. Accounts type group. 2013-04-19 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Address. Old address: Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England. 2013-02-21 View Report
Officers. Officer name: Mr Peter Small. 2013-02-20 View Report
Address. Old address: Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom. Change date: 2012-09-11. 2012-09-11 View Report
Officers. Change date: 2012-09-10. Officer name: Mr Rupert Gregory Hunte. 2012-09-11 View Report
Officers. Officer name: Mr David Bardoe-Pout. Change date: 2012-09-10. 2012-09-11 View Report
Officers. Officer name: Mr Jason William Lee Luckhurst. Change date: 2012-09-10. 2012-09-10 View Report
Officers. Officer name: Boyd Andrew Kershaw. Change date: 2012-09-10. 2012-09-10 View Report
Accounts. Accounts type group. 2012-05-08 View Report