PORTAL PRECINCT INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/08/248 August 2024 Satisfaction of charge 116873940003 in full

View Document

08/08/248 August 2024 Satisfaction of charge 116873940002 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Notification of Annette Greene as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Change of details for Mr Nigel Martin Earle Greene as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Notification of Sharon Stokes as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Change of details for Mr Richard Mark Stokes as a person with significant control on 2023-02-10

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

18/06/2118 June 2021 Registration of charge 116873940003, created on 2021-06-14

View Document

18/06/2118 June 2021 Satisfaction of charge 116873940001 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 24/07/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 20/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 20/02/2020

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 29/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 20/11/2018

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 20/11/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 20/11/18 STATEMENT OF CAPITAL GBP 12

View Document

20/11/1820 November 2018 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