PRAXIS NETWORK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Particulars of variation of rights attached to shares

View Document

03/03/253 March 2025 Particulars of variation of rights attached to shares

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Resolutions

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BURNHAM HOUSE SPLASH LANE WYTON HUNTINGDON CAMBRIDGESHIRE PE28 2AF ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED TREVOR CONSULTING LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 29/07/17 STATEMENT OF CAPITAL GBP 4

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TREVOR

View Document

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLARA TREVOR / 29/07/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED DR JONATHAN PAUL TREVOR

View Document

07/01/177 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 1

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA TREVOR / 11/12/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 GRANCHESTER ROAD TRUMPINGTON CAMBRIDGE CAMBS CB2 9LH ENGLAND

View Document

12/10/1512 October 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information