Advanced company searchLink opens in new window

PORTFOLIA LTD

Company number 05270059

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)
07 Jun 2024 AP03 Appointment of Mr Peter Brander as a secretary on 3 June 2024
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
13 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
13 Jul 2023 PSC05 Change of details for Allesia Europe Limited as a person with significant control on 13 July 2023
13 Jul 2023 AD02 Register inspection address has been changed from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT United Kingdom to 3 Houghton Square London SW9 9AN
13 Jul 2023 AD04 Register(s) moved to registered office address 3 Houghton Square London SW9 9AN
12 Jul 2023 AD04 Register(s) moved to registered office address 3 Houghton Square London SW9 9AN
12 Jul 2023 TM02 Termination of appointment of Strategic Secretaries Limited as a secretary on 12 May 2023
12 Jul 2023 TM01 Termination of appointment of Anthony John Graham Avery as a director on 12 May 2023
12 Jul 2023 AP01 Appointment of Mr Stephen Michael Doran as a director on 12 May 2023
12 Jul 2023 AD01 Registered office address changed from Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG England to 3 Houghton Square London SW9 9AN on 12 July 2023
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
17 Jun 2020 AD03 Register(s) moved to registered inspection location 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
18 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
16 May 2019 AA Unaudited abridged accounts made up to 31 October 2018
05 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 5 September 2018
22 Aug 2018 AD01 Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 22 August 2018