PORTFOLIO INITIATIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Change of details for Mr Timothy Leland Buxton as a person with significant control on 2025-08-01 |
08/08/258 August 2025 New | Notification of Edward Leland Buxton as a person with significant control on 2025-08-01 |
08/08/258 August 2025 New | Appointment of Edward Leland Buxton as a director on 2025-08-01 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Change of details for Mr Timothy Leland Buxton as a person with significant control on 2023-04-11 |
14/04/2314 April 2023 | Director's details changed for Mr Timothy Leland Buxton on 2023-04-11 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
06/07/176 July 2017 | CESSATION OF GRAHAM EDWARD JOHNSON AS A PSC |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LELAND BUXTON / 27/06/2017 |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/06/168 June 2016 | DISS40 (DISS40(SOAD)) |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
09/02/159 February 2015 | VARYING SHARE RIGHTS AND NAMES |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD JOHNSON / 01/10/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/02/1410 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1328 May 2013 | FIRST GAZETTE |
11/02/1311 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
30/07/1230 July 2012 | PREVSHO FROM 31/07/2012 TO 31/05/2012 |
19/06/1219 June 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/02/1213 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON TIMOTHY LELAND BUXTON / 01/12/2011 |
21/09/1121 September 2011 | PREVEXT FROM 31/01/2011 TO 31/07/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON TIMOTHY LELAND BUXTON / 01/06/2011 |
14/06/1114 June 2011 | CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, SECRETARY PORTFOLIO SECRETARIAL SERVICES LLP |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 25 BRUTON LANE MAYFAIR LONDON W1J 6JQ |
14/03/1114 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
26/02/1126 February 2011 | DISS40 (DISS40(SOAD)) |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/111 February 2011 | First Gazette notice for compulsory strike-off |
01/02/111 February 2011 | FIRST GAZETTE |
16/02/1016 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/10/0920 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 29/06/2009 |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 13 HARLEY STREET PO BOX 2398 LONDON W1G 9WZ |
04/04/094 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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