Advanced company searchLink opens in new window

PORTHOS & CO LTD

Company number 12236133

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)
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 CS01 Confirmation statement made on 30 September 2022 with updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of proposed investment and various documents 08/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 1,079.83
05 May 2022 AD01 Registered office address changed from Alphabeta Building Huckletree 18 Finsbury Square London EC2A 1AH England to Workers League Floor 3 6-8 Bonhill Street London EC2A 4BX on 5 May 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,035
04 Apr 2022 SH02 Sub-division of shares on 28 March 2022
29 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/2022.
23 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Jul 2021 CH01 Director's details changed for Mr Roger Alan Portnoy on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Jonathan George Gittos on 2 July 2021
28 Apr 2021 PSC01 Notification of Roger Alan Portnoy as a person with significant control on 28 April 2021
28 Apr 2021 AP01 Appointment of Mr Roger Alan Portnoy as a director on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Jonathan George Gittos on 2 February 2021
28 Apr 2021 PSC04 Change of details for Mr Jonathan George Gittos as a person with significant control on 2 February 2021
28 Apr 2021 AD01 Registered office address changed from Flat 18 73 Shepperton Road London N1 3EX United Kingdom to Alphabeta Building Huckletree 18 Finsbury Square London EC2A 1AH on 28 April 2021
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
05 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates