Advanced company searchLink opens in new window

PORTFOLIO RISK ANALYTICS LTD

Company number 11045764

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
05 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 30 November 2021
17 Jan 2022 TM01 Termination of appointment of Paul Dean Dobbs as a director on 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Aug 2021 PSC04 Change of details for Anna Napier as a person with significant control on 19 November 2020
19 Aug 2021 PSC01 Notification of Paul Dean Dobbs as a person with significant control on 19 November 2020
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 30 December 2020
17 Aug 2021 CH01 Director's details changed for Mr Paul Dean Dobbs on 17 August 2021
17 Aug 2021 PSC04 Change of details for Anna Napier as a person with significant control on 17 August 2021
17 Aug 2021 AD01 Registered office address changed from Plaza 9, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 9 Commerce Road Lynchwood Peterborough PE2 6LR on 17 August 2021
06 Apr 2021 CH01 Director's details changed for Mr Paul Dean Dobbs on 19 November 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 100
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 100
06 Apr 2021 AP01 Appointment of Mr Paul Dean Dobbs as a director on 18 November 2020
30 Dec 2020 CS01 30/12/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021.
09 Dec 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
06 Nov 2019 AP01 Appointment of Anna Napier as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of James Thomas Merrison as a director on 31 October 2019
18 Mar 2019 TM01 Termination of appointment of Anna Napier as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr James Thomas Merrison as a director on 18 March 2019