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)
01 Mar 2016 AP01 Appointment of Dr Robert John Arnott as a director on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of John Anthony Hogan as a director on 1 March 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 634,129.509
01 Feb 2016 TM01 Termination of appointment of Nicholas John Mardon Taylor as a director on 31 January 2016
05 Oct 2015 AR01 Annual return made up to 29 September 2015 no member list
Statement of capital on 2015-10-05
  • GBP 633,112.533
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 633,112.533
08 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 632,267.788
08 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2014 TM01 Termination of appointment of Keith Kirby as a director
16 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
18 Mar 2014 MR04 Satisfaction of charge 052456890004 in full
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 632,267.788
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 631,882.156
11 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 483,288.049
30 May 2013 AA Group of companies' accounts made up to 31 December 2012
01 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 481,288.049
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 476,688.050
17 Apr 2013 CERTNM Company name changed hurricane exploration PLC\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
17 Apr 2013 CONNOT Change of name notice
16 Apr 2013 MR01 Registration of charge 052456890004
19 Mar 2013 AP01 Appointment of Mr Neil Robert Platt as a director
11 Mar 2013 AP01 Appointment of Mr John Anthony Hogan as a director