IPORTALIS AGGREGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Rievaulx House 1 st. Marys Court York YO24 1AH on 2025-01-08

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2023-07-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

01/01/231 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

22/11/2222 November 2022 Termination of appointment of Anthony Graham Hill as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Ms Ursula Frances Hennell as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Pat Alan Clarke as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mr Nicholas Ivan Cowlen as a director on 2022-11-09

View Document

22/11/2222 November 2022 Registered office address changed from 4th Floor the Exchange Station Parade Harrogate HG1 1TS England to The Catalyst Baird Lane York YO10 5GA on 2022-11-22

View Document

16/11/2216 November 2022 Satisfaction of charge 088378700003 in full

View Document

16/11/2216 November 2022 Satisfaction of charge 088378700004 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Satisfaction of charge 088378700001 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 088378700002 in full

View Document

13/10/2113 October 2021 Registration of charge 088378700004, created on 2021-10-06

View Document

13/10/2113 October 2021 Registration of charge 088378700003, created on 2021-10-06

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR ANTHONY GRAHAM HILL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 SECOND FILING OF AP01 FOR MR JONATHAN RICHARDS

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD EVANS / 23/11/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EVANS / 23/11/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED JONATHAN EVANS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ERIC STEVEN HANIG

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAY

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088378700002

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088378700001

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/01/1818 January 2018 CESSATION OF NEIL ALISTAIR MAY AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPORTALIS LIMITED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS LS18 5NU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 COMPANY NAME CHANGED CLOUD TRADERS LIMITED CERTIFICATE ISSUED ON 17/12/16

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MAY / 01/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALISTAIR MAY / 01/09/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ORCHARD SPRINGS RIPLEY ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 9BY ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED NEIL MAY LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information