Advanced company searchLink opens in new window

ANALYTICAL PORTFOLIOS LIMITED

Company number 04137297

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)
12 Jan 2015 TM02 Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014
12 Jan 2015 AP03 Appointment of Anil Kumar Thapar as a secretary on 22 December 2014
16 Sep 2014 MR04 Satisfaction of charge 6 in full
16 Sep 2014 MR04 Satisfaction of charge 5 in full
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
26 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from , Carlton House, St James's Square, London, SW1Y 4JH on 23 April 2012
10 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Michael Stevens as a director
27 Apr 2011 TM02 Termination of appointment of Michael Stevens as a secretary
27 Apr 2011 AP03 Appointment of Ms Heather Anne Curtis as a secretary
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
18 Jan 2010 CH01 Director's details changed for Mr Michael Cecil Stevens on 8 January 2010
24 Sep 2009 288c Director's change of particulars / michael stevens / 24/09/2009
21 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Jun 2009 288a Director appointed mr michael cecil stevens
01 Jun 2009 288a Director appointed mr michael aron heller
13 Jan 2009 363a Return made up to 08/01/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical portfolios LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
14 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007