Advanced company searchLink opens in new window

PRAXIS NOMINEES TWO (UK) LIMITED

Company number 11135165

Filter by category

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)
19 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
01 Aug 2023 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023
01 Aug 2023 PSC05 Change of details for Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
05 Jul 2023 CH01 Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023
02 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 TM01 Termination of appointment of James Barber-Lomax as a director on 2 May 2023
04 Apr 2023 MR01 Registration of charge 111351650001, created on 30 March 2023
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
14 Dec 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 AP01 Appointment of Mrs Ava Kathleen Fairclough as a director on 20 June 2022
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
10 Jan 2022 AP01 Appointment of Mr Joshua Luke Gallienne as a director on 1 January 2022
20 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
24 May 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
01 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Mar 2020 AD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
19 Mar 2020 TM01 Termination of appointment of Robert Hart Fearis as a director on 10 March 2020
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
01 Feb 2019 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019