FALLEN PORTAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

09/06/259 June 2025 Change of details for Mr. David Paterson as a person with significant control on 2025-03-28

View Document

09/06/259 June 2025 Director's details changed for Mr David Paterson on 2025-03-28

View Document

18/05/2518 May 2025 Micro company accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Termination of appointment of Charlotte Lee Paterson as a director on 2024-09-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/06/2416 June 2024 Amended micro company accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Dave Paterson on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr. David Paterson as a person with significant control on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PATERSON / 05/10/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR. DAVID PATERSON / 05/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PATERSON / 01/04/2016

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PATERSON / 10/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 1B ALCONBURY ROAD LONDON E5 8RG UNITED KINGDOM

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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