Advanced company searchLink opens in new window

PRAX LIMITED

Company number 04849798

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)
02 Nov 2018 MR01 Registration of charge 048497980001, created on 30 October 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • 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
14 Oct 2013 CERTNM Company name changed mogas LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
30 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
10 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
26 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011
27 Jan 2011 CH03 Secretary's details changed for Arani Soosaipillai on 27 January 2011
17 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
28 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
30 Jul 2009 363a Return made up to 29/07/09; full list of members
08 Apr 2009 288b Appointment terminated director arani soosaipillai