PORSCHATECH LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewStatement of affairs

View Document

31/07/2531 July 2025 NewRegistered office address changed from 495 Green Lanes London N13 4BS United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-07-31

View Document

31/07/2531 July 2025 NewResolutions

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO DE SIO

View Document

01/06/201 June 2020 CESSATION OF PAOLO DE SIO AS A PSC

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO SILVA / 31/05/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM UNIT 1 BURDON AND MILES INDUSTRIAL ESTATE DELAMARE ROAD CHESHUNT HERTS EN8 9SP UNITED KINGDOM

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO SILVA / 31/05/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO DE SIO

View Document

20/02/2020 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO SILVA

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/06/1716 June 2017 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