PORTWALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 2023-05-12

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

14/01/2114 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOKUL CHENNAKRISHAN / 02/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM OFFICE 64 30 RED LION STREET RICHMOND UPON THAMES TW9 1RB UNITED KINGDOM

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOKUL CHENNAKRISHAN / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOKUL CHENNAKRISHAN / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR GOKUL CHENNAKRISHAN / 02/06/2020

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOOR

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 10 FOSCARN DRIVE BAGULEY MANCHESTER M23 1LU UNITED KINGDOM

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR GOKUL CHENNAKRISHAN

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOKUL CHENNAKRISHAN

View Document

26/02/1926 February 2019 CESSATION OF STEPHEN ANTHONY BLOOR AS A PSC

View Document

31/10/1831 October 2018 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