About

Registered Number: 04849798
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ,

 

Based in Weybridge, Prax Ltd was setup in 2003. We don't know the number of employees at the organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 14 July 2020
AP04 - Appointment of corporate secretary 22 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 August 2019
PSC05 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
CH01 - Change of particulars for director 11 March 2019
AP01 - Appointment of director 10 January 2019
RESOLUTIONS - N/A 09 January 2019
CC04 - Statement of companies objects 09 January 2019
AA - Annual Accounts 29 November 2018
SH01 - Return of Allotment of shares 16 November 2018
MR01 - N/A 02 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 01 November 2013
CERTNM - Change of name certificate 14 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 19 November 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 19 October 2005
363s - Annual Return 17 August 2004
225 - Change of Accounting Reference Date 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
CERTNM - Change of name certificate 13 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.