Advanced company searchLink opens in new window

PORTOBELLO INTERIORS LIMITED

Company number 09411656

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)
23 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
25 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
14 May 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 May 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
03 Nov 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
11 Mar 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 January 2019
02 May 2018 AA Micro company accounts made up to 31 January 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Feb 2018 TM01 Termination of appointment of Clavering & Heaphy Limited as a director on 10 February 2017
07 Feb 2018 TM01 Termination of appointment of Clavering & Heaphy Limited as a director on 10 February 2017
21 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
11 Apr 2016 AD01 Registered office address changed from Suite 1 272 Kensington High Street London W8 6nd United Kingdom to 97 Highlever Road London W10 6PW on 11 April 2016
09 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 150
09 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2015 CH01 Director's details changed for Ms Frankie Lytton Cobbold on 28 January 2015
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted