- Company Overview for PRAX TERMINALS JARROW LIMITED (04283393)
- Filing history for PRAX TERMINALS JARROW LIMITED (04283393)
- People for PRAX TERMINALS JARROW LIMITED (04283393)
- Charges for PRAX TERMINALS JARROW LIMITED (04283393)
- More for PRAX TERMINALS JARROW LIMITED (04283393)
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) |
---|---|---|---|
14 Nov 2024 | AA | Accounts for a small company made up to 28 February 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
13 Nov 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2023 | CC04 | Statement of company's objects | |
10 Aug 2023 | MA | Memorandum and Articles of Association | |
10 Jul 2023 | CH01 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
15 May 2023 | PSC07 | Cessation of State Oil Limited as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC02 | Notification of Prax Midstream Uk Limited as a person with significant control on 15 May 2023 | |
10 Feb 2023 | CERTNM |
Company name changed prax terminals LIMITED\certificate issued on 10/02/23
|
|
09 Nov 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
01 Aug 2022 | MR04 | Satisfaction of charge 042833930002 in full | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
07 Jun 2022 | TM01 | Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 | |
02 Oct 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
22 Oct 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
12 Oct 2020 | PSC05 | Change of details for State Oil Limited as a person with significant control on 6 April 2016 | |
23 Jul 2020 | AD01 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
22 Apr 2020 | AP04 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 |