PORTRACK PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Change of details for Mr Navaed Yousaf as a person with significant control on 2025-02-14 |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
25/02/2325 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 11 BOWESFIELD LANE STOCKTON-ON-TEES TS18 3EG ENGLAND |
05/12/205 December 2020 | Registered office address changed from , 11 Bowesfield Lane, Stockton-on-Tees, TS18 3EG, England to Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 2020-12-05 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107203040001 |
17/12/1817 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 888 WASHWOOD HEATH ROAD WASHWOOD HEATH ROAD BIRMINGHAM B8 2NB UNITED KINGDOM |
12/09/1812 September 2018 | Registered office address changed from , 888 Washwood Heath Road Washwood Heath Road, Birmingham, B8 2NB, United Kingdom to Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 2018-09-12 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1711 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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