THE PORTUS GROUP LTD

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

15/05/2415 May 2024 Establishment of creditors or liquidation committee

View Document

09/05/249 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/05/249 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ England to 1 Kings Avenue London N21 3NA on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Andrew George Court as a director on 2023-03-07

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Knights Court Weaver Street Chester CH1 2BQ on 2022-11-14

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WARD / 01/01/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WARD / 01/01/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS LISA CLAIRE COOPER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHELL WALSH

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

12/02/1912 February 2019 CESSATION OF MITCHELL WALSH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MRS MARION WARD

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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