PRAXIS EVALUATION AND RESEARCH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

13/12/2413 December 2024 Appointment of Mr Eric Gowling as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Eric Gowling as a director on 2024-09-01

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Registered office address changed from 12 12 Crosby Road Birkdale Southport PR8 4SU United Kingdom to 12 Crosby Road Birkdale Southport PR8 4SU on 2023-11-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of David Thomas Warnock as a director on 2021-11-06

View Document

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 10 DERBY ROAD FORMBY LIVERPOOL MERSEYSIDE L37 7BW

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 49 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEO PAUL KYPRIANOU

View Document

02/12/172 December 2017 CESSATION OF LEO PAUL KYPRIANOU AS A PSC

View Document

02/12/172 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC GOWLING

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 10/11/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 10/11/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR DAVID THOMAS WARNOCK

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

12/11/1312 November 2013 10/11/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 10/11/12 NO MEMBER LIST

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BLACKBURNE HOUSE BLACKBURNE PLACE OFF HOPE STREET LIVERPOOL MERSEYSIDE L8 7PE UNITED KINGDOM

View Document

24/11/1124 November 2011 10/11/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL JAMES KYPRIANOU

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES KYPRIANOU

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED PRAXIS EVALUATION AND RESEARCH LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 CONVERSION TO A CIC

View Document

10/11/1010 November 2010 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