|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Registered office address changed from , 249-251 Merton Road, London, SW18 5EB, United Kingdom to 5th Floor 2 Copthall Avenue London EC2R 7DA on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 26 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Praxis Directors One (Uk) Limited as a director on 26 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Mrs Ava Kathleen Fairclough as a director on 26 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of Joseph Macari as a director on 26 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Cessation of Joseph Macari as a person with significant control on 28 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 26 January 2024 with updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Notification of Agility Property Limited as a person with significant control on 28 July 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Registration of charge 099730620002, created on 21 February 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Registration of charge 099730620001, created on 17 January 2024
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from , the Kimber Centre 54 Kimber Road, London, SW18 4PP, United Kingdom to 5th Floor 2 Copthall Avenue London EC2R 7DA on 8 February 2023
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|