PRAXIS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 1 Poultry London EC2R 8EJ England to 1 Fore Street Avenue London EC2Y 9DT on 2025-06-24

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

01/04/251 April 2025 Appointment of Mrs Nikinder Kaur Baller as a director on 2025-04-01

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

07/11/247 November 2024 Change of details for Mrs Joanna Shall as a person with significant control on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/09/231 September 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Director's details changed for Mr Christopher Robert Blunn on 2020-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM C/O PRAXIS ADVISORY LLP, 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS SHALL / 19/03/2021

View Document

19/03/2119 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHARLES HESLINGTON / 19/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BLUNN / 19/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HESLINGTON / 19/03/2021

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125446750001

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 ADOPT ARTICLES 08/09/2020

View Document

15/09/2015 September 2020 CURRSHO FROM 30/04/2021 TO 30/09/2020

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLUNN GROUP LIMITED

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA SHALL

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS SHALL

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H & K GROUP LIMITED

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXIS ADVISORY LLP

View Document

08/09/208 September 2020 CESSATION OF PETER CHARLES HESLINGTON AS A PSC

View Document

08/09/208 September 2020 CESSATION OF ALEXANDER THOMAS SHALL AS A PSC

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 CESSATION OF CHRISTOPHER ROBERT BLUNN AS A PSC

View Document

08/09/208 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 100

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 41 TENBY AVENUE HARROW MIDDLESEX HA3 8RU UNITED KINGDOM

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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