Advanced company searchLink opens in new window

THE UNCOMMON PRACTICE LTD

Company number 13453159

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)
13 May 2024 TM01 Termination of appointment of Kim Marie De Almeida as a director on 13 May 2024
04 Dec 2023 CERTNM Company name changed the uncommon journey LTD\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 PSC04 Change of details for Mr Steven James Harvey as a person with significant control on 13 June 2022
15 Jun 2023 PSC04 Change of details for Mr Marlon Armstrong as a person with significant control on 13 June 2022
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Jun 2023 PSC04 Change of details for Mr Steven James Harvey as a person with significant control on 13 June 2022
13 Jun 2023 PSC04 Change of details for Mr Steven James Harvey as a person with significant control on 13 June 2022
12 Jun 2023 PSC04 Change of details for Mr Marlon Armstrong as a person with significant control on 13 June 2022
12 Jun 2023 PSC01 Notification of Marlon Armstrong as a person with significant control on 13 June 2022
30 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 650
13 Jun 2022 PSC04 Change of details for Mr Steven James Harvey as a person with significant control on 13 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
31 May 2022 MR01 Registration of charge 134531590001, created on 10 May 2022
16 Feb 2022 AP01 Appointment of Mrs Kim Marie De Almeida as a director on 10 February 2022
16 Feb 2022 AP01 Appointment of Mr Marlon Armstrong as a director on 10 February 2022
16 Feb 2022 AP01 Appointment of Ms Olga Fahey as a director on 10 February 2022
10 Feb 2022 AP01 Appointment of Mrs Heather Jane Cheetham as a director on 10 February 2022
09 Aug 2021 AD01 Registered office address changed from 4 Dale Road Wirral CH62 6BS United Kingdom to Unit 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT on 9 August 2021
11 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted