PORTICO DESIGN ARCHITECTURE LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

16/02/2216 February 2022 Termination of appointment of Daniel Peter Goldsworthy as a director on 2021-08-31

View Document

16/02/2216 February 2022 Cessation of Daniel Peter Goldsworthy as a person with significant control on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GOLDSWORTHY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DANIEL PETER GOLDSWORTHY

View Document

20/07/1520 July 2015 ALTER ARTICLES 16/07/2015

View Document

20/07/1520 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 15100

View Document

20/07/1520 July 2015 ARTICLES OF ASSOCIATION

View Document

17/07/1517 July 2015 SECOND FILING WITH MUD 04/07/15 FOR FORM AR01

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3049420002

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM WESTHILL HOUSE WESTHILL ABERDEENSHIRE AB32 6YH SCOTLAND

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM WESTHILL HOUSE WESTHILL ABERDEENSHIRE AB32 6UA

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN GRATTIDGE / 04/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/08/2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 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