Advanced company searchLink opens in new window

PORTWALE LTD

Company number 11651694

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
12 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 12 May 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
02 Jun 2020 CH01 Director's details changed for Mr Gokul Chennakrishan on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Gokul Chennakrishan on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Gokul Chennakrishan on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mr Gokul Chennakrishan as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Office 64 30 Red Lion Street Richmond upon Thames TW9 1RB United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 2 June 2020
24 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Gokul Chennakrishan as a director on 21 February 2019
26 Feb 2019 PSC01 Notification of Gokul Chennakrishan as a person with significant control on 21 February 2019
26 Feb 2019 PSC07 Cessation of Stephen Anthony Bloor as a person with significant control on 20 February 2019
26 Feb 2019 TM01 Termination of appointment of Stephen Anthony Bloor as a director on 20 February 2019
26 Feb 2019 AD01 Registered office address changed from 10 Foscarn Drive Baguley Manchester M23 1LU United Kingdom to Office 64 30 Red Lion Street Richmond upon Thames TW9 1RB on 26 February 2019
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 1