Advanced company searchLink opens in new window

THE PORTFOLIO PLATFORM LTD

Company number 12628399

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 May 2021
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 May 2022
07 Jun 2023 AD03 Register(s) moved to registered inspection location Frithsden Cottage Frithsden Hemel Hempstead HP1 3DD
07 Jun 2023 AD02 Register inspection address has been changed to Frithsden Cottage Frithsden Hemel Hempstead HP1 3DD
06 Jun 2023 AP03 Appointment of Mr Roger Guy Davies as a secretary on 6 June 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
04 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 2,500
15 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,000
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,000
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,410.00
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 2,410
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 2,370
07 Feb 2023 SH02 Sub-division of shares on 31 January 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2023.
07 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 MA Memorandum and Articles of Association
13 Jun 2022 CH01 Director's details changed for Mr Edward Oliver Davies on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Edward Oliver Davies as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Lane Clark on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
02 Mar 2022 PSC04 Change of details for Mr Edward Davies as a person with significant control on 1 March 2022