PRAXIS NETWORK LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with updates |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Particulars of variation of rights attached to shares |
03/03/253 March 2025 | Particulars of variation of rights attached to shares |
03/03/253 March 2025 | Change of share class name or designation |
03/03/253 March 2025 | Resolutions |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Certificate of change of name |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BURNHAM HOUSE SPLASH LANE WYTON HUNTINGDON CAMBRIDGESHIRE PE28 2AF ENGLAND |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
23/07/1923 July 2019 | COMPANY NAME CHANGED TREVOR CONSULTING LIMITED CERTIFICATE ISSUED ON 23/07/19 |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/08/1712 August 2017 | 29/07/17 STATEMENT OF CAPITAL GBP 4 |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
12/08/1712 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TREVOR |
12/08/1712 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLARA TREVOR / 29/07/2017 |
11/01/1711 January 2017 | DIRECTOR APPOINTED DR JONATHAN PAUL TREVOR |
07/01/177 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 1 |
14/11/1614 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA TREVOR / 11/12/2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 GRANCHESTER ROAD TRUMPINGTON CAMBRIDGE CAMBS CB2 9LH ENGLAND |
12/10/1512 October 2015 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
30/07/1530 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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