PRAXIS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/03/235 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYARAJASINGAM JEYASINGAM

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVAJAA JEYARAJASINGAM

View Document

05/03/185 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIVAJAA JEYARAJASINGAM

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MRS SIVAJAA JEYARAJASINGAM

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEYARAJASINGAM JEYASINGAM / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 142 GARRISON LANE CHESSINGTON KT9 2JR UNITED KINGDOM

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEYARAJASINGAM JEYASINGAM / 15/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 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