IPORTALIS AGGREGATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
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 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2021-12-31 |
01/01/231 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
22/11/2222 November 2022 | Termination of appointment of Anthony Graham Hill as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Ms Ursula Frances Hennell as a director on 2022-11-09 |
22/11/2222 November 2022 | Termination of appointment of Pat Alan Clarke as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Nicholas Ivan Cowlen as a director on 2022-11-09 |
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 |
16/11/2216 November 2022 | Satisfaction of charge 088378700003 in full |
16/11/2216 November 2022 | Satisfaction of charge 088378700004 in full |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
28/10/2128 October 2021 | Accounts for a small company made up to 2020-12-31 |
13/10/2113 October 2021 | Satisfaction of charge 088378700001 in full |
13/10/2113 October 2021 | Satisfaction of charge 088378700002 in full |
13/10/2113 October 2021 | Registration of charge 088378700004, created on 2021-10-06 |
13/10/2113 October 2021 | Registration of charge 088378700003, created on 2021-10-06 |
09/06/209 June 2020 | DIRECTOR APPOINTED MR ANTHONY GRAHAM HILL |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
21/05/1921 May 2019 | SECOND FILING OF AP01 FOR MR JONATHAN RICHARDS |
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 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD EVANS / 23/11/2018 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EVANS / 23/11/2018 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
10/12/1810 December 2018 | DIRECTOR APPOINTED JONATHAN EVANS |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | DIRECTOR APPOINTED MR ERIC STEVEN HANIG |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAY |
14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088378700002 |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088378700001 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
18/01/1818 January 2018 | CESSATION OF NEIL ALISTAIR MAY AS A PSC |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPORTALIS LIMITED |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS LS18 5NU |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/12/1617 December 2016 | COMPANY NAME CHANGED CLOUD TRADERS LIMITED CERTIFICATE ISSUED ON 17/12/16 |
17/12/1617 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MAY / 01/09/2015 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALISTAIR MAY / 01/09/2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ORCHARD SPRINGS RIPLEY ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 9BY ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
28/01/1428 January 2014 | COMPANY NAME CHANGED NEIL MAY LIMITED CERTIFICATE ISSUED ON 28/01/14 |
09/01/149 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IPORTALIS AGGREGATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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