PREDATA LTD
Status | ACTIVE |
Company No. | 07581142 |
Category | Private Limited Company |
Incorporated | 28 Mar 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
PREDATA LTD is an active private limited company with number 07581142. It was incorporated 13 years, 1 month, 4 days ago, on 28 March 2011. The company address is 3 The Grennan, Wallasey, CH45 9NX, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-03
Old address: 76 Hallbridge Gardens Upholland Skelmersdale WN8 0ER England
New address: 3 the Grennan Wallasey CH45 9NX
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: 10 Highfield Close Stockport Cheshire SK3 8UB England
Change date: 2017-06-26
New address: 76 Hallbridge Gardens Upholland Skelmersdale WN8 0ER
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
New address: 10 Highfield Close Stockport Cheshire SK3 8UB
Change date: 2015-07-17
Old address: 2 Burlington Drive Stockport Cheshire SK3 8UE
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: 15 Gaddum Rd Bowden Altrincham Cheshire WA14 3PD England
Change date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Jeffrey
Change date: 2011-09-15
Documents
Change account reference date company current shortened
Date: 02 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: 15 Gaddum Rd Altrincham Cheshire WA14 3PD England
Change date: 2011-10-11
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 20 Dane Bank Rd Lymm WA13 9DH England
Documents
Some Companies
10 CHISWICK PARK,LONDON,W4 5XS
Number: | 04779767 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH CROOKHAM RESIDENTS COMPANY LIMITED
UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 05516061 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BUSINESS FREIGHT LIMITED
THE AMPHENOL BUILDING RUTHERFORD DRIVE,WELLINGBOROUGH,NN8 6AX
Number: | 06225057 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE ACTION DYSLEXIA SUPPORT LIMITED
5 UPPINGHAM ROAD,MARKET HARBOROUGH,LE16 8RX
Number: | 09996595 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYKEL HOUSE,AVELEY,RM15 4DT
Number: | 07856770 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUNMOW GARDENS,BRENTWOOD,CM13 3NL
Number: | 05784588 |
Status: | ACTIVE |
Category: | Private Limited Company |