PREDATECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-12-31 |
11/04/2511 April 2025 | Memorandum and Articles of Association |
11/04/2511 April 2025 | Resolutions |
07/04/257 April 2025 | Statement of capital on 2025-03-26 |
04/04/254 April 2025 | Notification of Ekco Uk Holdings Limited as a person with significant control on 2025-03-31 |
04/04/254 April 2025 | Termination of appointment of Michael Andrew Fotis as a director on 2025-03-31 |
04/04/254 April 2025 | Registered office address changed from 76 King Street Manchester M2 4NH England to 3rd Floor, Norfolk House Saxon Gate West Milton Keynes MK9 2DN on 2025-04-04 |
04/04/254 April 2025 | Appointment of Mr Jonathan Crowe as a director on 2025-03-31 |
04/04/254 April 2025 | Appointment of Mr Julian Michael Hodge as a director on 2025-03-31 |
04/04/254 April 2025 | Cessation of Jason Patrick Johnson as a person with significant control on 2025-03-31 |
02/01/252 January 2025 | Registered office address changed from St James Tower 7 Charlotte Street Manchester Greater Manchester M1 4DZ England to 76 King Street Manchester M2 4NH on 2025-01-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Purchase of own shares. Shares purchased into treasury: |
22/11/2222 November 2022 | Change of details for Mr Jason Patrick Johnson as a person with significant control on 2022-10-21 |
28/10/2228 October 2022 | Cessation of Michael Andrew Fotis as a person with significant control on 2022-10-21 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Director's details changed for Mr Michael Andrew Fotis on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Mr Michael Andrew Fotis as a person with significant control on 2022-09-30 |
05/01/225 January 2022 | Registered office address changed from St James Tower 7 Charlotte Street Manchester M1 4DZ England to St James Tower 7 Charlotte Street Manchester Greater Manchester M1 4DZ on 2022-01-05 |
01/01/221 January 2022 | Registered office address changed from Centurion House London Road Staines-upon-Thames TW18 4AX England to St James Tower 7 Charlotte Street Manchester M1 4DZ on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-01 with updates |
04/10/214 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 10 PARKSIDE PLACE STAINES-UPON-THAMES TW18 2QZ ENGLAND |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company