GLOBAL PRAXIS GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-17 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 69-73 Theobalds Road London WC1X 8TA on 2024-08-29 |
22/08/2422 August 2024 | Director's details changed for Jean Paul Albert Evrard on 2024-08-22 |
22/08/2422 August 2024 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-22 |
22/08/2422 August 2024 | Director's details changed for Ramon Verges Bru on 2024-08-22 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
23/06/2323 June 2023 | Director's details changed for Ramon Verges Bru on 2023-06-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-13 with updates |
22/06/2122 June 2021 | Director's details changed for Ramon Verges Bru on 2021-06-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
24/11/1424 November 2014 | APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
28/01/1328 January 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 10/12/2012 |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
14/06/1214 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL ALBERT EVRARD / 13/06/2012 |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAMON VERGES BRU / 13/06/2012 |
31/10/1131 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
19/02/1019 February 2010 | CONFLICT OF INTEREST 05/02/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL ALBERT EVRARD / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAMON VERGES BRU / 01/10/2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 December 2006 |
13/06/0813 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/07/0525 July 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
11/07/0511 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
21/09/0421 September 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | NEW SECRETARY APPOINTED |
12/09/0312 September 2003 | SECRETARY RESIGNED |
04/11/024 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
24/07/0224 July 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
27/06/0227 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
03/07/003 July 2000 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW SECRETARY APPOINTED |
03/07/003 July 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company