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)
20 May 2019 SH08 Change of share class name or designation
20 May 2019 SH02 Sub-division of shares on 3 May 2019
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CH01 Director's details changed for Mr Michael Roberts on 15 March 2017
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 PSC04 Change of details for Mr Michael Roberts as a person with significant control on 2 December 2016
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 66 Buckingham Gate London SW1E 6AU on 31 December 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
20 Apr 2015 AP01 Appointment of Mr Nicholas Wolseley Bok Spicer as a director on 7 April 2015
20 Apr 2015 AP01 Appointment of Mr David James Chessell as a director on 7 April 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
03 Dec 2014 AD01 Registered office address changed from 213 Eversholt Street London NW1 1DE England to 20-22 Wenlock Road London N1 7GU on 3 December 2014
02 Dec 2014 AD01 Registered office address changed from 11 Murray Street London NW1 9RE to 20-22 Wenlock Road London N1 7GU on 2 December 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AD01 Registered office address changed from 18 Old Dairy Mews London Greater London SW12 8EL England on 11 January 2013
20 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 200