Advanced company searchLink opens in new window

PORTAL PIZZA LTD

Company number 12973372

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)
09 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with updates
18 Aug 2022 PSC01 Notification of Jason Virok as a person with significant control on 18 May 2022
17 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 17 August 2022
11 Aug 2022 AD01 Registered office address changed from 50 Cowick Street Exeter EX4 1AP England to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 11 August 2022
02 Aug 2022 PSC08 Notification of a person with significant control statement
29 Jul 2022 PSC07 Cessation of Jason Michael Virok as a person with significant control on 17 May 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 140
29 Jul 2022 AP01 Appointment of Miss Emily Brown as a director on 17 May 2022
29 Jul 2022 TM01 Termination of appointment of Anne Elizabeth Cleminson as a director on 17 May 2022
29 Jul 2022 TM01 Termination of appointment of Simon Christopher Johnson as a director on 22 May 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Apr 2022 PSC01 Notification of Jason Michael Virok as a person with significant control on 13 December 2021
07 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 7 April 2022
12 Dec 2021 PSC08 Notification of a person with significant control statement
30 Nov 2021 PSC07 Cessation of Simon Christopher Johnson as a person with significant control on 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
29 Nov 2021 AP01 Appointment of Mr Jack William Pulman as a director on 1 August 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
10 Mar 2021 AP01 Appointment of Mrs Anne Elizabeth Cleminson as a director on 9 March 2021
10 Mar 2021 AP01 Appointment of Mr Jason Michael Virok as a director on 9 March 2021
10 Mar 2021 AP01 Appointment of Mr Declan Elliot Stanley Beeson as a director on 9 March 2021
26 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted