PORTALTECH REPLY LIMITED

Company Documents

DateDescription
23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Flavia Rebuffat as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Daniele Angelucci as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr. Marco Cusinato as a director on 2024-05-01

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE ANGELUCCI / 01/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 01/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE ANGELUCCI / 01/10/2018

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 13/08/2018

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO RIZZANTE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO RIZZANTE

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIO RIZZANTE / 01/04/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED JASON SIMON HILL

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 SECOND FILING FOR FORM TM01

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECOND FILING WITH MUD 12/05/13 FOR FORM AR01

View Document

08/05/148 May 2014 SECOND FILING WITH MUD 12/05/12 FOR FORM AR01

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TOUGH

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 01/12/2013

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ADAMS / 01/05/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RIZZANTE / 20/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIO RIZZANTE / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO LODIGIANI / 20/03/2013

View Document

24/10/1224 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1224 October 2012 SAIL ADDRESS CREATED

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG, UNITED KINGDOM

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 AUDITOR'S RESIGNATION

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/12/1115 December 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

09/12/119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/119 December 2011 ADOPT ARTICLES 18/11/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, 3 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE

View Document

01/12/111 December 2011 DIRECTOR APPOINTED RICCARDO LODIGIANI

View Document

01/12/111 December 2011 DIRECTOR APPOINTED FILIPPO RIZZANTE

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DANIELE ANGELUCCI

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MARIO RIZZANTE

View Document

01/12/111 December 2011 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

01/12/111 December 2011 COMPANY NAME CHANGED PORTAL TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

28/10/1128 October 2011 ARTICLES OF ASSOCIATION

View Document

07/10/117 October 2011 24/08/2011

View Document

23/09/1123 September 2011 ARTICLES OF ASSOCIATION

View Document

22/09/1122 September 2011 ADOPT ARTICLES 24/08/2011

View Document

24/06/1124 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 04/01/11 STATEMENT OF CAPITAL GBP 11181.8

View Document

07/03/117 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 11857.5

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL WALKER / 12/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 12/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP TOUGH / 12/05/2010

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR MARK PETER ADAMS

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 01/07/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 S-DIV 26/04/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 4420 NASH COURT, JOHN SMITH DRIVE, OXFORD, BUSINESS PA, OXFORD, OXFORDSHIRE OX4 2RU

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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