PRAXIS RESEARCH & CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

24/05/1924 May 2019 THE SHARE PREMIUM ACCOUNT TRANSFERRED TO THE PROFIT AND LOSS ACCOUNT 16/05/2019

View Document

24/05/1924 May 2019 STATEMENT BY DIRECTORS

View Document

24/05/1924 May 2019 SOLVENCY STATEMENT DATED 16/05/19

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 1800

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

27/03/1427 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PATRICIA THORNTON / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES SCHLAEPPI / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM NEVILLE HOUSE,5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/09/076 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP

View Document

10/05/9910 May 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9617 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 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