PRAXIS PROJECT CONSULTANCY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 16/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 16/04/2021

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY LISA SWANSON

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MISS RACHEL COOK

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 59 HIGH STREET MAIDSTONE KENT ME14 1SR

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 31/05/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA SWANSON / 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/07/121 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKHAM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK KIRKHAM / 01/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM DEVLIN HOUSE, 36 ST GEORGE STREET, MAYFAIR LONDON W1S 2FW

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 28/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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