PORTRAIT APPOINTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Ms Jennifer Mary Plunkett on 2025-08-28

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Previous accounting period shortened from 2024-07-30 to 2023-12-31

View Document

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

View Accounts

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

09/05/229 May 2022 Cessation of Jennifer Mary Plunkett as a person with significant control on 2022-03-01

View Document

09/05/229 May 2022 Notification of Richard Andrew Coe as a person with significant control on 2019-05-25

View Document

10/11/2110 November 2021 Director's details changed for Mr Richard Andrew Coe on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from Saxon House Hellesdon Park Road Norwich Norfolk NR6 5DR United Kingdom to 79 Thorpe Road Norwich Norfolk NR1 1UA on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Richard Andrew Coe as a person with significant control on 2021-11-10

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE SHEPPARD

View Document

08/09/208 September 2020 PREVEXT FROM 31/05/2020 TO 31/07/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

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

View Accounts

06/08/196 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/196 August 2019 COMPANY NAME CHANGED HELLESDON LTD CERTIFICATE ISSUED ON 06/08/19

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW COE

View Document

19/07/1919 July 2019 CESSATION OF BARRETT AND COE LIMITED AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

25/05/1925 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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