PRAXISIFM CORPORATE SERVICES (UK) LIMITED

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom
StatusACTIVE
Company No.10966968
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

PRAXISIFM CORPORATE SERVICES (UK) LIMITED is an active private limited company with number 10966968. It was incorporated 6 years, 8 months, 2 days ago, on 18 September 2017. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Second filing of change of director details with name

Date: 22 Mar 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04CH01

Officer name: James Barber-Lomax

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr James Barber-Lomax

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Barber-Lomax

Change date: 2023-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Luke Gallienne

Change date: 2023-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB England

Change date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ava Kathleen Fairclough

Change date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Donna Leanne Shorto

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mrs Ava Kathleen Fairclough

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Luke Gallienne

Appointment date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hart Fearis

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Juan Luis Medina

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Shorto

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 6 Snow Hill London EC1A 2AY England

New address: 5th Floor 1 Lumley Street London W1K 6JE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry Anderson

Termination date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barber-Lomax

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Donna Shorto

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praxisifm Group Limited

Cessation date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Robert Hart Fearis

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-18

Psc name: Ian Henry Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: 6 Snow Hill London EC1A 2AY

Change date: 2018-01-02

Old address: Mermaid House Puddle Dock London EC4V 3DB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Donna Shorto

Change date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Shorto

Change date: 2017-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-13

Officer name: Praxis Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Praxis Secretaries (Uk) Limited

Appointment date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: Donna Shorto

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Shorto

Appointment date: 2017-10-09

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS BROTHERS CONSTRUCTION LIMITED

45 PACKWOOD CLOSE,REDDITCH,B97 5SL

Number:03294880
Status:ACTIVE
Category:Private Limited Company

APOLLO FITNESS LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:07131321
Status:ACTIVE
Category:Private Limited Company

D S BIBBY LIMITED

277 WINGROVE ROAD NORTH,NEWCASTLE UPON TYNE,NE4 9EH

Number:05852317
Status:ACTIVE
Category:Private Limited Company

FALCON CAFE LIMITED

104A WILMSLOW ROAD,MANCHESTER,M14 5AJ

Number:11357608
Status:ACTIVE
Category:Private Limited Company
Number:08846820
Status:ACTIVE
Category:Private Limited Company

SAMCRO ESTATES LTD

OLD MOT STATION UNIT 4, 2 AYR ROAD,LARKHALL,ML9 3AD

Number:SC536437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source