PREDICTX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Amended total exemption full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with updates |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2021-09-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR KEESUP CHOE |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
04/01/204 January 2020 | SUB-DIVISION 21/11/19 |
14/10/1914 October 2019 | COMPANY NAME CHANGED PI BENCHMARK LIMITED CERTIFICATE ISSUED ON 14/10/19 |
14/10/1914 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | SAIL ADDRESS CREATED |
15/08/1315 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
17/07/1317 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS AYESHA NAJMA SHAH / 29/04/2013 |
07/08/127 August 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
30/04/1230 April 2012 | 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