HALO PORTFOLIO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/03/2519 March 2025 Change of share class name or designation

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Registered office address changed from Flat 3 Bow Hill House Main Road Betley Crewe CW3 9AB England to Elmhurst House Buntingsdale Road Market Drayton Shropshire TF9 1LT on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr David Rawlins on 2023-08-25

View Document

30/08/2330 August 2023 Change of details for Mr David Rawlins as a person with significant control on 2023-08-25

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Satisfaction of charge 099958920002 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 099958920001 in full

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/08/204 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAWLINS / 24/07/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FLAT 1 BOW HILL HOUSE MAIN ROAD BETLEY CREWE CW3 9AB

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RAWLINS / 24/07/2019

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAWLINS / 12/10/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O SUMITOMO ELECTRIC WRING SYSTEMS EUROPE LIMITED PROSPECT HOUSE CEMETERY ROAD SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6PA

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099958920001

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099958920002

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT UNITED KINGDOM

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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