PREDICTIVE ADVANTAGE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from Harrogate Business Centre Suite 34-35 Hammerain House Hookstone Avenue Harrogate HG2 8ER England to Mitre House North Park Road Harrogate HG1 5RX on 2023-01-25

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BELVEDERE HOUSE VICTORIA AVENUE HARROGATE HG1 1EL ENGLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GIBSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM FLEXSPACE HARTWITH WAY HARROGATE HG3 2XA ENGLAND

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LYDIA GIBSON / 16/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOOD

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TYREMAN / 18/03/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS CAROLINE LYDIA GIBSON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MISS SARAH TYREMAN

View Document

06/11/156 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/10/1419 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WOOD / 01/09/2014

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WOOD / 01/09/2014

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 COMPANY NAME CHANGED PI EUROPE LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

07/05/147 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN LINDSEY WOOD / 18/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 7 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN LINDSEY WOOD / 22/09/2011

View Document

15/08/1115 August 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WOOD / 22/09/2010

View Document

13/09/1013 September 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ALTER MEMORANDUM 27/08/2008

View Document

02/09/082 September 2008 S-DIV

View Document

02/09/082 September 2008 SUB DIV SHARES 27/08/2008

View Document

02/09/082 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/11/035 November 2003 NC INC ALREADY ADJUSTED 23/09/03

View Document

05/11/035 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/035 November 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

05/11/035 November 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/11/035 November 2003 £ NC 1000/50000 23/09/03

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 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