- Company Overview for PORTWALE LTD (11651694)
- Filing history for PORTWALE LTD (11651694)
- People for PORTWALE LTD (11651694)
- More for PORTWALE LTD (11651694)
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
|