PRAXIS SOFTWARE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
| 19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 15/02/2415 February 2024 | Application to strike the company off the register |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 05/03/235 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/06/2119 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 13/02/2113 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 16/03/2016 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/03/1914 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYARAJASINGAM JEYASINGAM |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVAJAA JEYARAJASINGAM |
| 05/03/185 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/03/1622 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 02/07/152 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/07/1210 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SIVAJAA JEYARAJASINGAM |
| 21/11/1121 November 2011 | DIRECTOR APPOINTED MRS SIVAJAA JEYARAJASINGAM |
| 11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEYARAJASINGAM JEYASINGAM / 11/07/2011 |
| 11/07/1111 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 142 GARRISON LANE CHESSINGTON KT9 2JR UNITED KINGDOM |
| 27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEYARAJASINGAM JEYASINGAM / 15/06/2010 |
| 27/06/1027 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 15/06/0915 June 2009 | 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