Advanced company searchLink opens in new window

PREDART LIMITED

Company number 00457763

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
13 Jun 2023 AD01 Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 13 June 2023
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
23 May 2022 AA Accounts for a dormant company made up to 31 August 2021
29 Nov 2021 AD01 Registered office address changed from Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England to Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF on 29 November 2021
16 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
29 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Ran Oren on 21 February 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
17 Jul 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 August 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Richard Friend Allan as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Ran Oren as a director on 29 March 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 PSC02 Notification of Cape Intermediate Holdings Limited as a person with significant control on 6 April 2017
16 Mar 2017 TM01 Termination of appointment of Michael Connick as a director on 13 March 2017
01 Feb 2017 AP01 Appointment of Mr Richard Friend Allan as a director on 1 February 2017
31 Jan 2017 TM01 Termination of appointment of Victoria Anne George as a director on 17 January 2017