PREDIKTA LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Notification of Karen Merle Boekstein as a person with significant control on 2023-11-01

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-05-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 20/04/15 STATEMENT OF CAPITAL GBP 250000

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

08/05/148 May 2014 COMPANY NAME CHANGED PREDIKTA ONLINE LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MERLE BOEKSTEIN / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERNARD BOEKSTEIN / 07/05/2014

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1428 April 2014 CHANGE OF NAME 27/03/2014

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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