PRAXIS PROJECT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
23/01/2423 January 2024 | Application to strike the company off the register |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 16/04/2021 |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 16/04/2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, SECRETARY LISA SWANSON |
24/06/1624 June 2016 | SECRETARY APPOINTED MISS RACHEL COOK |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 59 HIGH STREET MAIDSTONE KENT ME14 1SR |
09/06/149 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 31/05/2013 |
26/06/1326 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / LISA SWANSON / 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/07/121 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKHAM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL GIBSON / 01/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK KIRKHAM / 01/06/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/06/0927 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM DEVLIN HOUSE, 36 ST GEORGE STREET, MAYFAIR LONDON W1S 2FW |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 28/08/2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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