PORTRAIT SOFTWARE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

25/10/2425 October 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

20/04/2320 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR SIMON JOHN ALDERSON

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERRY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JAMES BENJAMIN BUCKLEY

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ANDREW HENRY BERRY

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONAHAN

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR GARY ROBERTS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

22/05/1322 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/04/1210 April 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/04/1210 April 2012 REREG PLC TO PRI; RES02 PASS DATE:07/04/2012

View Document

10/04/1210 April 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/1210 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR JOHN O'HARA

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE MCKEEVER

View Document

10/12/1010 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

21/09/1021 September 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/09/1016 September 2010 22/07/10 STATEMENT OF CAPITAL GBP 5614378

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR MICHAEL MONAHAN

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOAT

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR GERARD WILLSHER

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PROBERT

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR GERARD RICHARD WILLSHER

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HEWITT

View Document

09/08/109 August 2010 24/06/10 STATEMENT OF CAPITAL GBP 5141636

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITE / 22/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITE / 22/04/2010

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 2042044.438

View Document

29/01/1029 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 5134410.42

View Document

29/01/1029 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 5184285.42

View Document

25/09/0925 September 2009 ADOPT ARTICLES 21/09/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR FELDA HARDYMON

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL WILLIAM HEWITT

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/096 May 2009 DIRECTOR APPOINTED RICHARD CHARLES GOAT

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RANDALL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O`CONNELL

View Document

04/12/084 December 2008 DIRECTOR APPOINTED LUKE WILLIAM MCKEEVER

View Document

09/09/089 September 2008 RECEIVE ACCOUNTS OF COMPANY YEAR ENDING 310308 APPOINT AUDITORS AND RE-ELECT DIRECTOR 05/09/2008

View Document

09/09/089 September 2008 NC INC ALREADY ADJUSTED 05/09/08

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STAVIS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM PEARCE

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0731 October 2007 AUDITOR'S RESIGNATION

View Document

12/09/0712 September 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

12/09/0712 September 2007 £ NC 5500000/5684000 06/0

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 £ NC 4806000/5500000 30/0

View Document

21/09/0621 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/0621 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0510 October 2005 £ NC 4055000/4336000 12/0

View Document

10/10/0510 October 2005 £ NC 4336000/4806000 15/0

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 12/08/04

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED AIT GROUP PLC CERTIFICATE ISSUED ON 09/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/041 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/024 December 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

04/12/024 December 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

04/12/024 December 2002 SUB DIVIDING 09/09/02

View Document

04/12/024 December 2002 S-DIV 21/10/02

View Document

04/12/024 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/024 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0216 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 CONSO S-DIV 10/09/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 09/09/02

View Document

30/09/0230 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0230 September 2002 S-DIV 09/09/02

View Document

30/09/0230 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0230 September 2002 SUB DIV 09/09/02

View Document

30/09/0230 September 2002 £ NC 3000000/4055000 09/0

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 PROSPECTUS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 22/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: THE MALTHOUSE, 45 NEW STREET, HENLEY ON THAMES, OXFORDSHIRE RG9 2BP

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 22/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9810 December 1998 RE SHARE OPTION SCHEME 04/11/98

View Document

07/10/987 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/98

View Document

01/09/981 September 1998 DIR/PARTICS.DIV. 13/08/98

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 22/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 INTERIM ACCOUNTS MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 LISTING OF PARTICULARS

View Document

08/08/978 August 1997 SHARES AGREEMENT OTC

View Document

30/07/9730 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

08/07/978 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

26/06/9726 June 1997 LISTING OF PARTICULARS

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 05/06/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SHARE OPTION SCHEME 05/06/97

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 05/06/97

View Document

23/06/9723 June 1997 £ NC 2000000/3000000 05/06/97

View Document

19/06/9719 June 1997 APPLICATION COMMENCE BUSINESS

View Document

19/06/9719 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/06/972 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9731 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 07/05/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/05/9722 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

22/05/9722 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 £ NC 100000/2000000 07/05/97

View Document

22/05/9722 May 1997 SUB DIVIDE SHARES 07/05/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 S-DIV 07/05/97

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED ACTIONPOLL PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 22/05/97

View Document

22/04/9722 April 1997 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