PORTABLE POWER TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Change of share class name or designation |
08/12/218 December 2021 | Change of share class name or designation |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS UNITED KINGDOM |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BJM ASSOCIATES LTD |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR |
04/07/164 July 2016 | DIRECTOR APPOINTED BARBARA JANE MERRY |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY MERCER / 30/06/2016 |
19/01/1619 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090573820001 |
05/12/155 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090573820002 |
21/09/1521 September 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 200000 |
10/03/1510 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090573820001 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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