PREDICTIX LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Ilja Giani on 2023-07-17

View Document

19/05/2319 May 2023 Director's details changed for Andre P Hylton on 2023-05-05

View Document

03/10/223 October 2022 Register(s) moved to registered inspection location 7 Albemarle London W1S 4HQ

View Document

03/10/223 October 2022 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle London W1S 4HQ

View Document

30/09/2230 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

30/09/2230 September 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Andre P Hylton as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-30

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 200

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFOR GLOBAL SOLUTIONS (MIDLANDS III) LTD

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

11/09/1711 September 2017 CESSATION OF DAVID MCGOVERN AS A PSC

View Document

07/06/177 June 2017 AUDITOR'S RESIGNATION

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY RAFAEL GONZALEZ

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAEL GONZALEZ

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MOLHAM AREF

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MS JANE ALLSOP

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JOCHEN BERTHOLD KASPER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR GREGORY MICHAEL GIANGIORDANO

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR GEORGE CZASZNICKI

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG

View Document

03/10/163 October 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/11/154 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED RAFAEL A GONZALEZ

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR HATEM SELLAMI

View Document

08/01/158 January 2015 SECRETARY APPOINTED RAFAEL A GONZALEZ

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY HATEM SELLAMI

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN WATSON

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HATEM SELLAMI / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLHAM AREF / 08/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS WATSON / 08/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM THIRD FLOOR ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HAWKINGS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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