89 PORTOBELLO ROAD LIMITED
Company Documents
Date | Description |
---|---|
15/03/2415 March 2024 New | Accounts for a dormant company made up to 2023-06-30 |
22/02/2422 February 2024 New | Confirmation statement made on 2024-02-12 with no updates |
29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
25/03/2225 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
11/07/2111 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRADLEY TODD / 17/02/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
30/06/1930 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
30/06/1830 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/06/1630 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
17/02/1617 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
30/06/1430 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
10/03/1410 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/06/1330 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
30/06/1230 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
08/03/128 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/06/1130 June 2011 | 30/06/11 TOTAL EXEMPTION FULL |
17/02/1117 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
30/06/1030 June 2010 | 30/06/10 TOTAL EXEMPTION FULL |
24/03/1024 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
30/06/0930 June 2009 | 30/06/09 TOTAL EXEMPTION FULL |
24/03/0924 March 2009 | SECRETARY APPOINTED WENDY KIRBY |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN TODD |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN TODD / 28/02/2009 |
02/03/092 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TODD / 28/02/2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | SECRETARY'S PARTICULARS CHANGED |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/09/0717 September 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08 |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
03/03/073 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company