Advanced company searchLink opens in new window

PORT READING INVESTMENTS LIMITED

Company number 11737113

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)
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of Praxis Directors One (Uk) Limited as a director on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of James Joshua Barber-Lomax as a director on 1 January 2022
05 Jan 2022 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 1 January 2022
05 Jan 2022 AP02 Appointment of Imperium Corporate Directors Limited as a director on 1 January 2022
05 Jan 2022 AP01 Appointment of Mr Grant Terence Twine as a director on 1 January 2022
31 Dec 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 25 Bedford Square London WC1B 3HH on 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CH01 Director's details changed for Ms Donna Leanne Shorto on 15 March 2021
14 Jun 2021 CH02 Director's details changed for Praxis Directors One (Uk) Limited on 30 March 2020
14 Jun 2021 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
09 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
29 Jan 2021 AP01 Appointment of Mr James Joshua Barber-Lomax as a director on 29 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 21
30 Mar 2020 AD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
03 Feb 2020 PSC01 Notification of Jeffrey S Dweck as a person with significant control on 21 December 2018
03 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 3 February 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 20