PORTLAND HILL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewDirector's details changed for Mr Shahram Mohammadian on 2025-10-25

View Document

18/10/2518 October 2025 NewTermination of appointment of Bhavna Mohammadian as a director on 2025-10-18

View Document

10/10/2510 October 2025 NewRegistered office address changed from 925 Finchley Road London NW11 7PE to 127 Commercial Road London E1 1PX on 2025-10-10

View Document

24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

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 2023-11-03 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged 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 Confirmation statement made on 2021-11-20 with no updates

View Document

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/09/1821 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 400000

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED TZAR GROUP LTD. CERTIFICATE ISSUED ON 18/05/15

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY BHAVNA MOHAMMADIAN

View Document

13/01/1513 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 30/12/13 STATEMENT OF CAPITAL GBP 300000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1323 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS BHAVNA MOHAMMADIAN

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 COMPANY NAME CHANGED MOHAMMADIAN LIMITED CERTIFICATE ISSUED ON 29/10/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/9630 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/9630 October 1996 ADOPT MEM AND ARTS 25/10/96

View Document

30/10/9630 October 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 6 BREAMS BUILDINGS LONDON EC4A 1HP

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: IMPERIAL HOUSE HUMBER ROAD LONDON NW2 6ER

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 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