PREDESTINATION PARADOX - History of Changes


DateDescription
2024-04-10 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-09 update statutory_documents FIRST GAZETTE
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-14 update robots_txt_status predestinationparadox.co.uk: 200 => 404
2020-04-14 update robots_txt_status www.predestinationparadox.co.uk: 200 => 404
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-07-08 delete address 32 KIVER ROAD UPPER HOLLOWAY LONDON N19 4PD
2019-07-08 insert address 10 PORTFLEET PLACE DE BEAUVOIR ROAD LONDON ENGLAND N1 5SZ
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-08 update registered_address
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 32 KIVER ROAD UPPER HOLLOWAY LONDON N19 4PD
2019-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-10 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WINKLER
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-03-04 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW WINKLER
2016-02-06 update statutory_documents 16/01/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 32 KIVER ROAD UPPER HOLLOWAY LONDON ENGLAND N19 4PD
2015-03-07 insert address 32 KIVER ROAD UPPER HOLLOWAY LONDON N19 4PD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-06 update statutory_documents 16/01/15 FULL LIST
2014-08-07 delete address 6 Pegasus Court, Shaftesbury Road, Archway, London, N19 4QJ
2014-08-07 delete alias Predestination Paradox Limited
2014-08-07 delete index_pages_linkeddomain bytesforall.com
2014-08-07 delete index_pages_linkeddomain wordpress.org
2014-08-07 delete registration_number 7127448
2014-08-07 update description
2014-08-07 update primary_contact 6 Pegasus Court, Shaftesbury Road, Archway, London, N19 4QJ => null
2014-07-07 delete address 6 PEGASUS COURT SHAFTESBURY ROAD LONDON N19 4QJ
2014-07-07 insert address 32 KIVER ROAD UPPER HOLLOWAY LONDON ENGLAND N19 4PD
2014-07-07 update registered_address
2014-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 6 PEGASUS COURT SHAFTESBURY ROAD LONDON N19 4QJ
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 6 PEGASUS COURT SHAFTESBURY ROAD LONDON UNITED KINGDOM N19 4QJ
2014-03-07 insert address 6 PEGASUS COURT SHAFTESBURY ROAD LONDON N19 4QJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-11 update statutory_documents 16/01/14 FULL LIST
2014-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER HARRISON / 15/04/2013
2013-08-24 delete source_ip 174.120.155.91
2013-08-24 insert source_ip 192.254.185.165
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 16/01/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-07-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 16/01/12 FULL LIST
2011-04-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-05 update statutory_documents 16/01/11 FULL LIST
2010-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION