Advanced company searchLink opens in new window

PORTNELLAN LIMITED

Company number 13430128

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)
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Jun 2023 PSC04 Change of details for Miss Maria Mikhaylenko as a person with significant control on 27 June 2023
27 Jun 2023 PSC04 Change of details for Miss Ekaterina Mikhaylenko as a person with significant control on 26 June 2023
27 Jun 2023 PSC07 Cessation of Valerij Riskin as a person with significant control on 27 June 2023
27 Jun 2023 PSC07 Cessation of Ross Mclellan as a person with significant control on 26 June 2023
27 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 Dec 2022 PSC01 Notification of Maria Mikhaylenko as a person with significant control on 3 December 2022
05 Dec 2022 PSC01 Notification of Ekaterina Mikhaylenko as a person with significant control on 3 December 2022
04 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Stratford Place London W1C 1AX on 4 December 2022
04 Dec 2022 PSC04 Change of details for Mr Valerij Riskin as a person with significant control on 3 December 2022
04 Dec 2022 PSC01 Notification of Valerij Riskin as a person with significant control on 3 December 2022
04 Dec 2022 PSC04 Change of details for Mr Ross Mclellan as a person with significant control on 3 December 2022
19 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
06 Sep 2022 CH01 Director's details changed for Mr Valerij Riskin on 1 March 2022
21 Jun 2022 CH01 Director's details changed for Mr Valerij Riskin on 21 June 2022
17 Jun 2022 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 June 2022
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
29 Jun 2021 AP01 Appointment of Mr Valerij Riskin as a director on 17 June 2021
01 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-01
  • GBP 100
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted