Advanced company searchLink opens in new window

PORTRAIT SOFTWARE LIMITED

Company number 03358035

Filter by category

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)
16 Aug 2010 TM01 Termination of appointment of Geoffrey Probert as a director
16 Aug 2010 TM01 Termination of appointment of Paul Hewitt as a director
16 Aug 2010 TM01 Termination of appointment of Richard Goat as a director
16 Aug 2010 TM02 Termination of appointment of Matthew White as a secretary
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 5,141,636
12 Jul 2010 CH03 Secretary's details changed for Mr Matthew James White on 22 April 2010
12 Jul 2010 CH01 Director's details changed for Mr Matthew James White on 22 April 2010
15 Jun 2010 AA Group of companies' accounts made up to 31 March 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 2,042,044.438
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 5,134,410.42
29 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 5,184,285.42
28 Sep 2009 88(2) Ad 08/09/09\gbp si 5145506@0.025=128637.65\gbp ic 4999444.64/5128082.29\
25 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2009 288b Appointment terminated director felda hardymon
13 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
30 Jun 2009 288a Director appointed paul william hewitt
17 Jun 2009 363a Return made up to 22/04/09; bulk list available separately
06 May 2009 288a Director appointed richard charles goat
06 Apr 2009 288b Appointment terminated director nicholas randall
06 Mar 2009 288b Appointment terminated director john o`connell
04 Dec 2008 288a Director appointed luke william mckeever
09 Sep 2008 123 Nc inc already adjusted 05/09/08
09 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Receive accounts of company year ending 310308 appoint auditors and re-elect director 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
07 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
23 Jul 2008 88(3) Particulars of contract relating to shares