THE HEATING PORTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
05/10/245 October 2024 | Previous accounting period shortened from 2024-07-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Registered office address changed from March Studios Peills Yard Bromley Kent England to 45 Fitzroy Street London W1T 6EB on 2024-05-09 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with updates |
19/09/2319 September 2023 | Termination of appointment of Caroline Jane Williams as a director on 2023-08-25 |
19/09/2319 September 2023 | Appointment of Mr Alexander Francis Butcher as a director on 2023-08-25 |
19/09/2319 September 2023 | Notification of Warmur Technology Ltd as a person with significant control on 2023-08-25 |
19/09/2319 September 2023 | Cessation of Joanne Alsop as a person with significant control on 2023-08-25 |
19/09/2319 September 2023 | Termination of appointment of Paul Andrews as a director on 2023-08-25 |
19/09/2319 September 2023 | Termination of appointment of Jane Rebecca Ollis as a director on 2023-08-25 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
06/03/236 March 2023 | Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studios Peills Yard Bromley Kent on 2023-03-06 |
03/03/233 March 2023 | Registered office address changed from Bridge House Pattenden Lane Marden Tonbridge TN12 9QJ England to March Studios Peills Yard Bromley Kent BR1 9NS on 2023-03-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
02/09/202 September 2020 | PREVEXT FROM 30/06/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DENISE WILTON |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ ENGLAND |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
25/01/1925 January 2019 | 18/01/19 STATEMENT OF CAPITAL GBP 223 |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR PAUL ANDREWS |
18/01/1918 January 2019 | DIRECTOR APPOINTED MRS DENISE WILTON |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 84-86 KING STREET ROCHESTER ME1 1YD UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
07/07/177 July 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