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)
22 Apr 2020 TM02 Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020
25 Oct 2019 AA Accounts for a small company made up to 28 February 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2019 PSC02 Notification of State Oil Limited as a person with significant control on 6 April 2016
12 Jun 2019 PSC07 Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016
11 Mar 2019 CH01 Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010
31 Aug 2018 AA Accounts for a small company made up to 28 February 2018
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
19 Sep 2017 MR01 Registration of charge 042833930002, created on 13 September 2017
23 Aug 2017 AA Full accounts made up to 28 February 2017
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
06 Dec 2016 AA Full accounts made up to 29 February 2016
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
11 Aug 2015 AA Full accounts made up to 28 February 2015
07 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 26/06/2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
23 Sep 2014 AP01 Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement documents 06/08/2014
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Nov 2013 AD01 Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
13 Jun 2013 CERTNM Company name changed state rental LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution