Advanced company searchLink opens in new window

PRACTICAL PERIO LIMITED

Company number 08785940

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)
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 PSC04 Change of details for Mr Matthew Robert Perkins as a person with significant control on 11 January 2023
15 Nov 2022 CH01 Director's details changed for Mr Matthew Robert Perkins on 14 November 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 TM01 Termination of appointment of Lisa Perkins as a director on 13 May 2022
23 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issuedbe reclassfied shares held by 31/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 AD01 Registered office address changed from 32 Meeting House Lane Balsall Common Coventry Warwickshire CV7 7FX England to First Floor, 20-22 Station Road Knowle Solihull West Midlands B93 0HT on 10 February 2021
10 Feb 2021 AP01 Appointment of Mrs Lisa Perkins as a director on 8 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Sep 2020 SH10 Particulars of variation of rights attached to shares
29 Sep 2020 SH08 Change of share class name or designation
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2019 CH01 Director's details changed for Mr Matthew Robert Perkins on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from 5 Station Avenue Coventry CV4 9HR England to 32 Meeting House Lane Balsall Common Coventry Warwickshire CV7 7FX on 20 November 2019