Advanced company searchLink opens in new window

PRAXIS MEDICARE LTD

Company number 07570865

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)
11 Jan 2016 AD01 Registered office address changed from Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA to Kemp House 152 City Road London EC1V 2NX on 11 January 2016
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 CH01 Director's details changed for Mr Alexander Hunter Ballantyne on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH to Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA on 1 December 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Rune Bech Pederson as a director
24 Apr 2012 AP01 Appointment of Mr Carl Joakim Brandt as a director
24 Apr 2012 CH01 Director's details changed for Mr Alexander Hunter Ballantyne on 18 March 2012
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
21 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)