PRAXIS42 LIMITED

04152524
MERCURY HOUSE HADLEIGH ENTERPRISE PARK CROCKATT ROAD HADLEIGH IP7 6RJ

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 10 Buy now
08 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 resolution Resolution 3 Buy now
08 Feb 2024 incorporation Memorandum Articles 12 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Appointment of director (Mr Shane Mcallister) 2 Buy now
06 Feb 2024 officers Appointment of director (Mr Julian Kerr Roberts) 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Michael Stevens) 1 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Appointment of director (Mr Adam Clarke) 2 Buy now
06 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Keith Russell Paxman) 1 Buy now
02 Feb 2024 mortgage Registration of a charge 24 Buy now
24 Aug 2023 accounts Annual Accounts 10 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 accounts Annual Accounts 10 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Keith Russell Paxman) 2 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 10 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
06 Dec 2019 resolution Resolution 12 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 accounts Annual Accounts 8 Buy now
21 May 2018 resolution Resolution 1 Buy now
17 May 2018 capital Return of Allotment of shares 8 Buy now
17 May 2018 resolution Resolution 1 Buy now
17 May 2018 resolution Resolution 1 Buy now
17 May 2018 capital Notice of cancellation of shares 6 Buy now
17 May 2018 capital Return of purchase of own shares 3 Buy now
09 Apr 2018 officers Appointment of director (Mr Tom Russell Paxman) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2018 officers Termination of appointment of director (Gary Mason) 1 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Gary Mason) 1 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 4 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
12 Jan 2016 capital Notice of cancellation of shares 4 Buy now
12 Jan 2016 resolution Resolution 2 Buy now
12 Jan 2016 capital Return of purchase of own shares 3 Buy now
07 Jan 2016 officers Termination of appointment of director (Eric John Randall) 1 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
20 Feb 2015 annual-return Annual Return 8 Buy now
13 Nov 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 8 Buy now
20 Feb 2014 officers Change of particulars for director (Keith Russell Paxman) 2 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
26 Feb 2013 annual-return Annual Return 8 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
24 Feb 2011 officers Change of particulars for director (Keith Russell Paxman) 2 Buy now
24 Feb 2011 officers Change of particulars for director (Eric John Randall) 2 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for director (Gary Mason) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Eric John Randall) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Michael Stevens) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Keith Russell Paxman) 2 Buy now
17 Aug 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
18 Mar 2009 officers Director's change of particulars / keith paxman / 18/03/2009 1 Buy now
18 Mar 2009 officers Director's change of particulars / eric randall / 18/03/2009 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from blackburn house 32A crouch street colchester essex CO3 3HH 1 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
31 Jan 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
24 Jul 2007 accounts Annual Accounts 7 Buy now
08 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
29 Jan 2007 accounts Annual Accounts 6 Buy now
31 Jan 2006 annual-return Return made up to 31/01/06; full list of members 3 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: saint martins house 63 west stockwell street colchester essex CO1 1HE 1 Buy now
09 Feb 2005 annual-return Return made up to 01/02/05; full list of members 9 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
28 Apr 2004 capital £ ic 10000/8100 31/03/04 £ sr 1900@1=1900 1 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
08 Mar 2004 annual-return Return made up to 01/02/04; full list of members 9 Buy now
02 Feb 2004 officers Director's particulars changed 1 Buy now
14 Jan 2004 accounts Annual Accounts 6 Buy now
29 May 2003 officers Director's particulars changed 1 Buy now
11 May 2003 officers Director's particulars changed 1 Buy now
26 Feb 2003 annual-return Return made up to 01/02/03; full list of members 9 Buy now
21 Aug 2002 accounts Annual Accounts 6 Buy now
08 Feb 2002 annual-return Return made up to 01/02/02; full list of members 8 Buy now
25 Apr 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
25 Apr 2001 incorporation Memorandum Articles 6 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
04 Apr 2001 capital Ad 29/03/01--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
03 Apr 2001 officers New director appointed 2 Buy now
03 Apr 2001 officers New director appointed 2 Buy now