PORTFOLIO INITIATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mr Timothy Leland Buxton as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewNotification of Edward Leland Buxton as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewAppointment of Edward Leland Buxton as a director on 2025-08-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Change of details for Mr Timothy Leland Buxton as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Director's details changed for Mr Timothy Leland Buxton on 2023-04-11

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/07/176 July 2017 CESSATION OF GRAHAM EDWARD JOHNSON AS A PSC

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LELAND BUXTON / 27/06/2017

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD JOHNSON / 01/10/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
CALDER & CO
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HON TIMOTHY LELAND BUXTON / 01/12/2011

View Document

21/09/1121 September 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON TIMOTHY LELAND BUXTON / 01/06/2011

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY PORTFOLIO SECRETARIAL SERVICES LLP

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
25 BRUTON LANE
MAYFAIR
LONDON
W1J 6JQ

View Document

14/03/1114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 First Gazette notice for compulsory strike-off

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 29/06/2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM
13 HARLEY STREET
PO BOX 2398
LONDON
W1G 9WZ

View Document

04/04/094 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 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