PREDIKTA - History of Changes


DateDescription
2023-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MERLE BOEKSTEIN
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents FIRST GAZETTE
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-01-27 delete source_ip 23.100.50.51
2021-01-27 insert source_ip 51.140.37.241
2021-01-27 update robots_txt_status www.predikta.com: 200 => 404
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-17 insert support_emails su..@predikta.com
2019-09-17 delete index_pages_linkeddomain prediktaforbusiness.com
2019-09-17 insert email su..@predikta.com
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-20 delete address 843 Finchley Road NW11 8NA. We are
2017-08-20 delete person Karen Boekstein
2017-08-20 delete person Tim Brandwood
2017-08-20 insert address 6 Heather Walk, Edgware, HA8 9TS, UK
2017-08-20 insert address of 6 Heather Walk, Edgware, HA8 9TS
2017-08-20 insert address please write to 6 Heather Walk, Edgware, HA8 9TS
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20 delete address 843 FINCHLEY ROAD LONDON NW11 8NA
2016-12-20 insert address KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD ENGLAND WD6 1AG
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-20 update registered_address
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 843 FINCHLEY ROAD LONDON NW11 8NA
2016-10-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 delete address 36 Gloucester Avenue, London, NW1 7BB
2016-07-08 delete person Alex Hershman
2016-07-08 delete person Michael Brownrigg
2016-07-08 delete source_ip 191.237.218.195
2016-07-08 insert source_ip 23.100.50.51
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-20 update statutory_documents 27/03/16 FULL LIST
2016-01-26 delete about_pages_linkeddomain gamblingcommission.gov.uk
2016-01-26 delete about_pages_linkeddomain gamblingtherapy.org
2016-01-26 delete about_pages_linkeddomain gamcare.org.uk
2016-01-26 delete about_pages_linkeddomain gov.gi
2016-01-26 delete about_pages_linkeddomain responsiblegamblingtrust.org.uk
2016-01-26 delete contact_pages_linkeddomain gamblingcommission.gov.uk
2016-01-26 delete contact_pages_linkeddomain gamblingtherapy.org
2016-01-26 delete contact_pages_linkeddomain gamcare.org.uk
2016-01-26 delete contact_pages_linkeddomain gov.gi
2016-01-26 delete contact_pages_linkeddomain responsiblegamblingtrust.org.uk
2016-01-26 delete index_pages_linkeddomain gamblingcommission.gov.uk
2016-01-26 delete index_pages_linkeddomain gamblingtherapy.org
2016-01-26 delete index_pages_linkeddomain gamcare.org.uk
2016-01-26 delete index_pages_linkeddomain gov.gi
2016-01-26 delete index_pages_linkeddomain responsiblegamblingtrust.org.uk
2016-01-26 delete terms_pages_linkeddomain gamblingtherapy.org
2016-01-26 delete terms_pages_linkeddomain gamcare.org.uk
2016-01-26 delete terms_pages_linkeddomain gov.gi
2016-01-26 delete terms_pages_linkeddomain responsiblegamblingtrust.org.uk
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-05-31
2016-01-08 update accounts_next_due_date 2015-12-27 => 2017-02-28
2015-12-11 update statutory_documents 20/04/15 STATEMENT OF CAPITAL GBP 250000
2015-12-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-01 insert index_pages_linkeddomain prediktaforbusiness.com
2015-06-08 delete address 843 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 8NA
2015-06-08 insert address 843 FINCHLEY ROAD LONDON NW11 8NA
2015-06-08 insert sic_code 58210 - Publishing of computer games
2015-06-08 update account_ref_month 3 => 5
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-03-27
2015-06-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-05-29 delete source_ip 137.135.186.212
2015-05-29 insert source_ip 191.237.218.195
2015-05-15 update statutory_documents CURREXT FROM 31/03/2015 TO 31/05/2015
2015-05-15 update statutory_documents 27/03/15 FULL LIST
2015-04-03 delete website_emails ad..@predikta.com
2015-04-03 delete address Bedford House, 125-133 Camden High Street, London, NW1 7JR
2015-04-03 delete email ad..@predikta.com
2015-04-03 delete email je..@predikta.com
2015-04-03 delete source_ip 23.100.50.51
2015-04-03 insert about_pages_linkeddomain gamblingcommission.gov.uk
2015-04-03 insert about_pages_linkeddomain gamblingtherapy.org
2015-04-03 insert about_pages_linkeddomain gamcare.org.uk
2015-04-03 insert about_pages_linkeddomain gov.gi
2015-04-03 insert about_pages_linkeddomain ladbrokes.com
2015-04-03 insert about_pages_linkeddomain responsiblegamblingtrust.org.uk
2015-04-03 insert address 36 Gloucester Avenue, London, NW1 7BB
2015-04-03 insert contact_pages_linkeddomain enable-javascript.com
2015-04-03 insert contact_pages_linkeddomain gamblingcommission.gov.uk
2015-04-03 insert contact_pages_linkeddomain gamblingtherapy.org
2015-04-03 insert contact_pages_linkeddomain gamcare.org.uk
2015-04-03 insert contact_pages_linkeddomain gov.gi
2015-04-03 insert contact_pages_linkeddomain ladbrokes.com
2015-04-03 insert contact_pages_linkeddomain responsiblegamblingtrust.org.uk
2015-04-03 insert index_pages_linkeddomain gamblingcommission.gov.uk
2015-04-03 insert index_pages_linkeddomain gamblingtherapy.org
2015-04-03 insert index_pages_linkeddomain gamcare.org.uk
2015-04-03 insert index_pages_linkeddomain gov.gi
2015-04-03 insert index_pages_linkeddomain ladbrokes.com
2015-04-03 insert index_pages_linkeddomain responsiblegamblingtrust.org.uk
2015-04-03 insert person Alex Hershman
2015-04-03 insert person Karen Boekstein
2015-04-03 insert person Michael Brownrigg
2015-04-03 insert person Tim Brandwood
2015-04-03 insert source_ip 137.135.186.212
2015-04-03 insert terms_pages_linkeddomain gamblingcommission.gov.uk
2015-04-03 insert terms_pages_linkeddomain gamblingtherapy.org
2015-04-03 insert terms_pages_linkeddomain gamcare.org.uk
2015-04-03 insert terms_pages_linkeddomain gov.gi
2015-04-03 insert terms_pages_linkeddomain ladbrokes.com
2015-04-03 insert terms_pages_linkeddomain responsiblegamblingtrust.org.uk
2015-04-03 update description
2015-04-03 update person_description Jeff Boekstein => Jeff Boekstein
2014-08-13 delete source_ip 84.45.109.170
2014-08-13 insert source_ip 23.100.50.51
2014-08-13 update robots_txt_status www.predikta.com: 404 => 200
2014-06-07 insert company_previous_name PREDIKTA ONLINE LIMITED
2014-06-07 update name PREDIKTA ONLINE LIMITED => PREDIKTA LIMITED
2014-05-08 update statutory_documents COMPANY NAME CHANGED PREDIKTA ONLINE LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERNARD BOEKSTEIN / 07/05/2014
2014-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MERLE BOEKSTEIN / 07/05/2014
2014-04-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28 update statutory_documents CHANGE OF NAME 27/03/2014
2014-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-05-19 update website_status OK => DNSError