Advanced company searchLink opens in new window

PORTAFOGLIO LIMITED

Company number 11850286

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
08 May 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 28 February 2021
27 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-13
15 Feb 2021 AA Micro company accounts made up to 29 February 2020
30 Nov 2020 AD01 Registered office address changed from Bowling Green Mills Lime Street Bingley West Yorkshire BD97 1AD England to Block 28, 2nd Floor Tanyard Road Milnsbridge Huddersfield HD3 4NB on 30 November 2020
05 Oct 2020 TM01 Termination of appointment of Richard Eyres as a director on 5 October 2020
05 Oct 2020 PSC07 Cessation of Richard Eyres as a person with significant control on 5 October 2020
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted