Advanced company searchLink opens in new window

PORTEMIS LTD

Company number 11868828

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 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
13 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
13 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
08 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
03 Jul 2020 AD01 Registered office address changed from 27 Renwick Drive Bromley Kent BR2 9GS United Kingdom to 141-145 Curtain Road London EC2A 3AR on 3 July 2020
03 Jul 2020 PSC02 Notification of Wealth Dynamics Limited as a person with significant control on 1 July 2020
03 Jul 2020 PSC07 Cessation of Spencer Vernon Clark as a person with significant control on 1 July 2020
03 Jul 2020 PSC07 Cessation of Nils Anthony Beuth as a person with significant control on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Spencer Vernon Clark as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Nils Anthony Beuth as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr Gary Robert Linieres as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr Brent Randall as a director on 1 July 2020
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 TM01 Termination of appointment of Paul William Mepham as a director on 25 May 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
13 Sep 2019 PSC01 Notification of Nils Anthony Beuth as a person with significant control on 13 September 2019
13 Sep 2019 AP01 Appointment of Mr Nils Anthony Beuth as a director on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr Spencer Vernon Clark as a person with significant control on 13 September 2019
06 Jul 2019 AP01 Appointment of Mr Paul William Mepham as a director on 1 July 2019