PORTFOLIO COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Robert Alan Dix on 2025-01-01

View Document

30/05/2530 May 2025 Change of details for Property Hub Holdings Limited as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Registered office address changed from Suite 101 Bloc 17 Marble Street Manchester M2 3AW England to 1st Floor B 117-119 Portland Street Manchester M1 6ED on 2025-05-07

View Document

09/01/259 January 2025 Director's details changed for Mr Robert Alan Dix on 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/12/244 December 2024 Change of details for Property Hub Holdings Limited as a person with significant control on 2023-05-24

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Robert Alan Dix on 2024-06-18

View Document

22/07/2422 July 2024 Director's details changed for Mr Robert Brian Bence on 2024-06-18

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Kye Pearson as a secretary on 2023-05-26

View Document

24/05/2324 May 2023 Registered office address changed from 1 Naoroji Street London WC1X 0GB England to Suite 101 Bloc 17 Marble Street Manchester M2 3AW on 2023-05-24

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

01/12/221 December 2022 Change of details for Property Hub Holdings Limited as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 4th Floor, Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom to 1 Naoroji Street London WC1X 0GB on 2022-11-30

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Roert Dix on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Robert Dix on 2021-10-08

View Document

30/01/2130 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information