MAIN PORTFOLIO LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from K2 Tower 60 Bond Street Silvester St Entrance Hull HU1 3EN England to 6 st. Peters Street St. Albans AL1 3LF on 2025-05-15 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
29/01/2529 January 2025 | Notification of Rubbal Ullah as a person with significant control on 2024-10-30 |
29/01/2529 January 2025 | Cessation of Soon Deen Lim as a person with significant control on 2024-10-30 |
29/01/2529 January 2025 | Termination of appointment of Soon Deen Lim as a director on 2024-10-30 |
15/01/2515 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
02/10/242 October 2024 | Appointment of Mr Rubbal Ullah as a director on 2024-10-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS England to K2 Tower 60 Bond Street Silvester St Entrance Hull HU1 3EN on 2024-03-22 |
20/02/2420 February 2024 | Certificate of change of name |
20/02/2420 February 2024 | Notification of Soon Deen Lim as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
20/02/2420 February 2024 | Termination of appointment of Muhammad Ashraf Hussain as a director on 2024-02-20 |
20/02/2420 February 2024 | Appointment of Mr Soon Deen Lim as a director on 2024-02-20 |
20/02/2420 February 2024 | Cessation of Muhammad Ashraf Hussain as a person with significant control on 2024-02-20 |
22/09/2322 September 2023 | Registered office address changed from Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 277 Roundhay Road Leeds LS8 4HS on 2023-09-22 |
19/09/2319 September 2023 | Certificate of change of name |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
18/09/2318 September 2023 | Appointment of Mr Muhammad Ashraf Hussain as a director on 2023-09-15 |
18/09/2318 September 2023 | Termination of appointment of Sophie Louise Hyland as a director on 2023-09-15 |
18/09/2318 September 2023 | Registered office address changed from Digitiry Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-09-18 |
18/09/2318 September 2023 | Notification of Muhammad Ashraf Hussain as a person with significant control on 2023-09-15 |
18/09/2318 September 2023 | Cessation of Sophie Louise Hyland as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
25/07/2325 July 2023 | Registered office address changed from 20 Ridge Row Burnley Lancashire BB10 3JE United Kingdom to Digitiry Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Miss Sophia Louise Hyland as a director on 2023-07-25 |
25/07/2325 July 2023 | Director's details changed for Miss Sophia Louise Hyland on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Notification of Sophie Louise Hyland as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2023-07-25 |
05/06/235 June 2023 | Certificate of change of name |
27/04/2327 April 2023 | Incorporation |
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