Advanced company searchLink opens in new window

PRAX UPSTREAM LIMITED

Company number 05245689

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)
16 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
26 Jul 2023 AA01 Current accounting period extended from 31 December 2023 to 28 February 2024
12 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
23 Jun 2023 CERTNM Company name changed hurricane energy LIMITED\certificate issued on 23/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
22 Jun 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Jun 2023 MAR Re-registration of Memorandum and Articles
22 Jun 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Jun 2023 RR02 Re-registration from a public company to a private limited company
14 Jun 2023 TM01 Termination of appointment of Philip Edward Charles Wolfe as a director on 8 June 2023
14 Jun 2023 TM01 Termination of appointment of Alan John Wright as a director on 8 June 2023
14 Jun 2023 TM01 Termination of appointment of Antony Wayne Maris as a director on 8 June 2023
14 Jun 2023 TM01 Termination of appointment of Joan Morera Calveras as a director on 8 June 2023
13 Jun 2023 AP01 Appointment of Mr Iain Charles Mckendrick as a director on 8 June 2023
13 Jun 2023 AP01 Appointment of Mr Alessandro Agostini as a director on 8 June 2023
13 Jun 2023 AP01 Appointment of Mr Sanjeev Kumar Soosaipillai as a director on 8 June 2023
13 Jun 2023 AP04 Appointment of Elemental Company Secretarial Limited as a secretary on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of David Ian Craik as a director on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of Richard Paul Chaffe as a director on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of Linda Janice Beal as a director on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of Robert Andrew Allan as a director on 8 June 2023
13 Jun 2023 TM02 Termination of appointment of Richard Paul Chaffe as a secretary on 8 June 2023
13 Jun 2023 AD01 Registered office address changed from Ground Floor the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 13 June 2023
09 Jun 2023 OC Scheme of arrangement
22 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re; scheme of arrangements 04/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2023 MA Memorandum and Articles of Association