Advanced company searchLink opens in new window

PORNIC LIMITED

Company number 04563386

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)
08 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 SH08 Change of share class name or designation
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
21 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
12 Apr 2023 PSC04 Change of details for Mrs Michelle Metcalfe as a person with significant control on 12 April 2023
23 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
05 Jan 2023 PSC01 Notification of Michelle Metcalfe as a person with significant control on 4 January 2023
05 Jan 2023 PSC07 Cessation of Metcalfe Portfolio Limited as a person with significant control on 4 January 2023
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
17 Feb 2020 PSC02 Notification of Metcalfe Portfolio Limited as a person with significant control on 31 January 2020
17 Feb 2020 PSC07 Cessation of Metcalfe Holdings Limited as a person with significant control on 31 January 2020
15 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jun 2018 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018
08 Jan 2018 AP03 Appointment of Mr Jonathan Mills as a secretary on 7 January 2018