PRACTICE MARKETING CONSULTANTS LIMITED

Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex
StatusACTIVE
Company No.07301818
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRACTICE MARKETING CONSULTANTS LIMITED is an active private limited company with number 07301818. It was incorporated 13 years, 11 months, 7 days ago, on 01 July 2010. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2019

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Frank Lass

Appointment date: 2010-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martin Frank Lass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2014

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Frank Lass

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86400 CONSULTING LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:11804878
Status:ACTIVE
Category:Private Limited Company

AUXXILIA LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:10759352
Status:ACTIVE
Category:Private Limited Company

EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED

BANK OF SCOTLAND BUILDINGS,DUMFRIESSHIRE,DG13 0AD

Number:SC162567
Status:ACTIVE
Category:Private Limited Company

MITRE COURT RESIDENTS ASSOCIATION LIMITED

CO JOHN MORTIMER PROPERTY MANAGEMENT LTD.,BRACKNELL,RG12 9SE

Number:05762104
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBSON CONSULTANTS LTD

47 OLD PORT ROAD OLD PORT ROAD,CARDIFF,CF5 6AL

Number:07908724
Status:ACTIVE
Category:Private Limited Company

SMITHPOWER NIGHT LEISURE LIMITED

5 FLETCHER TERRACE,HOUGHTON LE SPRING,DH4 4ST

Number:10218270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source