SCIENCE PRACTICE LTD

Unit 2.09 Brickfields, 37 Cremer Street, London, E2 8HD, England
StatusACTIVE
Company No.07407806
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SCIENCE PRACTICE LTD is an active private limited company with number 07407806. It was incorporated 13 years, 8 months, 4 days ago, on 14 October 2010. The company address is Unit 2.09 Brickfields, 37 Cremer Street, London, E2 8HD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr James King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: Unit 2.09 Brickfields, 37 Cremer Street London E2 8HD

Old address: 83-85 Paul Street London EC2A 4NQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2023

Action Date: 13 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-13

Charge number: 074078060001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James King

Change date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James King

Change date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-14

Officer name: Mr James King

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-14

Psc name: Mr James King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James King

Change date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James King

Change date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James King

Change date: 2011-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL RETAIL CONSULTANTS LIMITED

4 PARC GODREVY,NEWQUAY,TR7 1TY

Number:08967223
Status:ACTIVE
Category:Private Limited Company

E=MC2

49 HIGH STREET,BRISTOL,BS9 3ED

Number:LP007817
Status:ACTIVE
Category:Limited Partnership

OMN93GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363188
Status:ACTIVE
Category:Private Limited Company

ROAD MANAGEMENT SERVICES (A13) PLC

43 ORCHARD PLACE,LONDON,E14 0JW

Number:03917644
Status:ACTIVE
Category:Public Limited Company

ROSS GREER PERSONAL TRAINING LIMITED

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:10408104
Status:ACTIVE
Category:Private Limited Company

TDR CONSULTANT LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:09933283
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