Advanced company searchLink opens in new window

PRAX TERMINALS JARROW LIMITED

Company number 04283393

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
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
  • GBP 150,000
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