Advanced company searchLink opens in new window

PORTFOLIOMETRIX UK LTD

Company number 07868445

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 Jan 2024 SH10 Particulars of variation of rights attached to shares
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 246.03
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 242.74
30 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
04 Aug 2022 PSC04 Change of details for Mr Michael Roberts as a person with significant control on 4 August 2022
13 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 204.68
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CH01 Director's details changed for Mr David James Chessell on 3 May 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
21 Jan 2021 AP01 Appointment of Miss Claire Jane Van Den Houten as a director on 8 January 2021
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 Dec 2019 AP01 Appointment of Mr Benjamin Jason Sebastian Peele as a director on 2 August 2019
22 May 2019 MA Memorandum and Articles of Association
22 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2019 SH10 Particulars of variation of rights attached to shares
20 May 2019 SH08 Change of share class name or designation