PRAXIS42 LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Appointment of Mr Adam Clarke as a director on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Michael Stevens as a director on 2024-02-02

View Document

06/02/246 February 2024 Termination of appointment of Keith Russell Paxman as a director on 2024-02-02

View Document

06/02/246 February 2024 Change of details for Mr Keith Russell Paxman as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Change of details for Mr Michael Stevens as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Notification of Praxis42 Holdings Limited as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Appointment of Mr Shane Mcallister as a director on 2024-02-02

View Document

06/02/246 February 2024 Appointment of Mr Julian Kerr Roberts as a director on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 041525240001, created on 2024-02-02

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSELL PAXMAN / 01/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TOPPESFIELD HALL MARKET PLACE HADLEIGH SUFFOLK IP7 5DN

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN RANDALL / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSELL PAXMAN / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 31 January 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

19/03/1019 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN RANDALL / 30/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSELL PAXMAN / 30/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MASON / 30/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 30/01/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PAXMAN / 18/03/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RANDALL / 18/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: G OFFICE CHANGED 04/08/05 SAINT MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 � IC 10000/8100 31/03/04 � SR 1900@1=1900

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

25/04/0125 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 � NC 1000/10000 22/03/

View Document

29/03/0129 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED LONG COMPANIES 175 LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

01/02/011 February 2001 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