Advanced company searchLink opens in new window

E-NETIQ PORTSDOWN LIMITED

Company number 10076182

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)
18 May 2020 PSC01 Notification of Barry Edward Malizia as a person with significant control on 20 January 2020
18 May 2020 PSC07 Cessation of Aaru Foundation (United Kingdom) Limited as a person with significant control on 20 January 2020
25 Mar 2020 AD01 Registered office address changed from Saint Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 25 March 2020
19 Feb 2020 CH01 Director's details changed for Mr Barry Edward Malizia on 19 February 2020
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 13,230.472
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 12,058.764
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
26 Sep 2019 TM01 Termination of appointment of Haslen Matthew Back as a director on 19 September 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 10,989
31 Jul 2019 PSC02 Notification of Aaru Foundation (United Kingdom) Limited as a person with significant control on 27 June 2019
31 Jul 2019 PSC07 Cessation of Haslen Matthew Back as a person with significant control on 27 June 2019
31 Jul 2019 PSC07 Cessation of Napier S&T Limited as a person with significant control on 27 June 2019
31 Jul 2019 AP01 Appointment of Mr Christopher Rodney Key as a director on 27 June 2019
31 Jul 2019 AP01 Appointment of Ms Valeria Tyutina as a director on 27 June 2019
31 Jul 2019 AP01 Appointment of Mr Barry Edward Malizia as a director on 27 June 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
26 Jun 2019 TM01 Termination of appointment of Napier S&T Limited as a director on 26 June 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Apr 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
17 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Jun 2017 CS01 Confirmation statement made on 20 March 2017 with updates