PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Director's details changed for Jayne Bronwen Diggory on 2024-12-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JAYNE BRONWEN DIGGORY / 01/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BRONWEN DIGGORY / 01/10/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

27/11/0927 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 19-21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 £ NC 123502/161002 30/10/00

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 19 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/95

View Document

19/04/9619 April 1996 £ NC 1000/121002 27/04/95

View Document

19/04/9619 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 £ NC 121002/123502 04/12/95

View Document

19/04/9619 April 1996 NC INC ALREADY ADJUSTED 27/04/95

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 27/04/95

View Document

17/04/9617 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 £ NC 100/1000 11/11/9

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE SHORT FROM 16/07 TO 30/06

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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