PORTICO DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Kerk John Davies as a secretary on 2024-06-07

View Document

05/06/245 June 2024 Director's details changed for Mr Joseph Davies on 2018-07-30

View Document

15/05/2415 May 2024 Registered office address changed from Foresters Hall 25 -27 Westow Street Upper Norwood London SE19 3RY England to 127-129 Turnpike Lane London N8 0DU on 2024-05-15

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Owen Huw Thompson as a director on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 SECOND FILING OF AP01 FOR M,R JOSEPH SIMON DAVIES

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SIMON DAVIES / 19/10/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 9 BARRINGTON ROAD LONDON N8 8QT ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR KERK JOHN DAVIES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SIMON DAVIES / 12/07/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOE SIMON DAVIES / 12/07/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE SIMON DAVIES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 CESSATION OF JOE SIMON DAVIES AS A PSC

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR SONNY GIRARD

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 BARRINGTON ROAD LONDON N8 8QT ENGLAND

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONNY GIRARD

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE SIMON DAVIES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JOE SIMON DAVIES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY ENGLAND

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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