Advanced company searchLink opens in new window

SUPERVISED PRACTICE FACILITIES LIMITED

Company number 09934584

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)
03 Apr 2024 AD01 Registered office address changed from Unit 104 Ground Floor Kings House 96 North Street Barking IG11 8FH United Kingdom to Unit 108 2nd Floor Offices Consolidated House Faringdon Avenue Romford RM3 8SP on 3 April 2024
02 Feb 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 AA Micro company accounts made up to 31 January 2022
05 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
31 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
10 May 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
10 May 2021 PSC01 Notification of Hamed Salehi as a person with significant control on 1 January 2018
10 May 2021 PSC07 Cessation of Houman Ghahghaei as a person with significant control on 1 January 2018
10 May 2021 AA Micro company accounts made up to 31 January 2020
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AD01 Registered office address changed from Kings House 96 North Street Barking IG11 8FH England to Unit 104 Ground Floor Kings House 96 North Street Barking IG11 8FH on 25 February 2021
19 Jan 2021 AD01 Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB England to Kings House 96 North Street Barking IG11 8FH on 19 January 2021
05 May 2020 AD01 Registered office address changed from 3rd Floor, Radial House Ripple Road Barking Essex IG11 7NF England to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 5 May 2020
24 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
06 Nov 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 Feb 2018 PSC01 Notification of Houman Ghahghaei as a person with significant control on 1 December 2017
15 Feb 2018 PSC07 Cessation of Hamed Salehi as a person with significant control on 1 December 2017