- Company Overview for PRAXIS MEDICARE LTD (07570865)
- Filing history for PRAXIS MEDICARE LTD (07570865)
- People for PRAXIS MEDICARE LTD (07570865)
- More for PRAXIS MEDICARE LTD (07570865)
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
|
|
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
|
|
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
|
|
21 Mar 2011 | NEWINC |
Incorporation
|