Advanced company searchLink opens in new window

PORTSMOUTH TECHNOPOLE LIMITED

Company number 04151164

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 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 July 2017
03 May 2017 AA Full accounts made up to 31 July 2016
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,915,850
03 Feb 2016 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased to £2,000,000 divided into 2,000,000 shares of £1.00 each 30/10/2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,915,850.00
05 Nov 2015 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY to University House University of Portsmouth Winston Churchill Avenue Portsmouth PO1 2UP on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Martin John Wilkinson as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Ian Michael Laing as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Paul Alfred Bradstock as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Professor Graham Harold Galbraith as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Ms Emma Louise Woollard as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Ms Bernadette Topham as a director on 30 October 2015
05 Nov 2015 AP03 Appointment of Mr Adrian John Parry as a secretary on 30 October 2015
05 Nov 2015 MR04 Satisfaction of charge 2 in full
05 Nov 2015 MR04 Satisfaction of charge 3 in full
05 Nov 2015 MR04 Satisfaction of charge 4 in full
05 Nov 2015 MR04 Satisfaction of charge 5 in full
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Aug 2015 TM02 Termination of appointment of Margaret Henry as a secretary on 6 August 2015
15 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 650,000
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 650,000