PORTFOLIO COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Robert Alan Dix on 2025-01-01 |
30/05/2530 May 2025 | Change of details for Property Hub Holdings Limited as a person with significant control on 2025-05-06 |
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 |
09/01/259 January 2025 | Director's details changed for Mr Robert Alan Dix on 2024-10-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
04/12/244 December 2024 | Change of details for Property Hub Holdings Limited as a person with significant control on 2023-05-24 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Director's details changed for Mr Robert Alan Dix on 2024-06-18 |
22/07/2422 July 2024 | Director's details changed for Mr Robert Brian Bence on 2024-06-18 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Micro company accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Termination of appointment of Kye Pearson as a secretary on 2023-05-26 |
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 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
01/12/221 December 2022 | Change of details for Property Hub Holdings Limited as a person with significant control on 2022-11-30 |
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 |
30/09/2230 September 2022 | Certificate of change of name |
31/01/2231 January 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/10/218 October 2021 | Director's details changed for Mr Roert Dix on 2021-10-08 |
08/10/218 October 2021 | Director's details changed for Mr Robert Dix on 2021-10-08 |
30/01/2130 January 2021 | 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