Advanced company searchLink opens in new window

PRAXIS II FINANCE PLC

Company number 06962304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 08/08/2017
24 Jun 2016 AA Full accounts made up to 31 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
07 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
25 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
13 Sep 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 1St Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
19 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
01 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jul 2009 225 Accounting reference date extended from 31/07/2010 to 31/12/2010
27 Jul 2009 CERT8A Commence business and borrow