Advanced company searchLink opens in new window

THAT PORTSMOUTH COMPANY LIMITED

Company number 09794491

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)
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 AD01 Registered office address changed from 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England to F4 Beehive Yard Bath BA1 5BT on 25 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England to 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG on 2 July 2020
25 Feb 2020 AD01 Registered office address changed from 6a St Pancras Way London NW1 0TB United Kingdom to 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ on 25 February 2020
10 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
08 Jan 2018 AP01 Appointment of Mr Peter Stephen Tisdale as a director on 27 December 2017
03 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
23 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Jan 2016 CH01 Director's details changed for Mr Steven Andrew Brown on 22 January 2016
25 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-25
  • GBP 100