PRAX REFINING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Nicholas John Pike on 2025-07-22

View Document

18/07/2518 July 2025 Appointment of Nicholas John Pike as a director on 2025-07-04

View Document

18/07/2518 July 2025 Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 2025-07-04

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/12/234 December 2023

View Document

10/07/2310 July 2023 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-02-28

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-02-28

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE KT13 0TJ UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DON CAMILLO EMILIO BORNEO / 07/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SANJEEVKUMAR SOOSAIPILLAI / 07/07/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY ARANI SOOSAIPILLAI

View Document

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information