PREDICTIT EUROPE LIMITED
Status | ACTIVE |
Company No. | 08876534 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PREDICTIT EUROPE LIMITED is an active private limited company with number 08876534. It was incorporated 10 years, 4 months, 9 days ago, on 05 February 2014. The company address is 2 St. Giles Square, London, WC2H 8AP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom
New address: 2 st. Giles Square London WC2H 8AP
Change date: 2024-04-02
Documents
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type dormant
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type dormant
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Aristotle Phillips
Notification date: 2019-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Phillips
Notification date: 2019-02-27
Documents
Withdrawal of a person with significant control statement
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Termination secretary company with name termination date
Date: 09 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Dadds Corporate Services Limited
Termination date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
New address: C/O Clintons 55 Drury Lane London WC2B 5RZ
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Armandi
Termination date: 2016-08-09
Documents
Appoint corporate secretary company with name date
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gordon Dadds Corporate Services Limited
Appointment date: 2016-07-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
Change date: 2016-07-11
Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
Documents
Termination secretary company with name termination date
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hanover Secretaries Limited
Termination date: 2016-07-11
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
Old address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN England
Change date: 2016-04-07
New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
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: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
Old address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ
New address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Appoint corporate secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hanover Secretaries Limited
Documents
Change account reference date company current shortened
Date: 06 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Some Companies
471 GLEADLESS ROAD,SHEFFIELD,S2 3AS
Number: | 10907359 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN'S EQUINE SUPPLIES LIMITED
THE WILLOWS SOUTHWELL ROAD WEST,MANSFIELD,NG21 0HJ
Number: | 04975988 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 10289398 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROFTON SQUARE,RENFREW,PA4 8YY
Number: | SC569358 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINKING TRADING LAW SYSTEMS LTD
38 POTTER STREET,WORKSOP,S80 2AQ
Number: | 09276681 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROYLE ROAD,WEST SUSSEX,PO19 6BA
Number: | 04051529 |
Status: | ACTIVE |
Category: | Private Limited Company |