PORTABLE CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
05/05/225 May 2022 | Application to strike the company off the register |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIAMH MURPHY / 23/10/2012 |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 7TH FLOOR EDGBASTON HOUSE 3 DUCHESS PLACE BIRMINGHAM B16 8NH ENGLAND |
11/04/1211 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DELANEY |
30/03/1130 March 2011 | DIRECTOR APPOINTED NIAMH MURPHY |
30/03/1130 March 2011 | DIRECTOR APPOINTED EMER MURPHY |
30/03/1130 March 2011 | SECRETARY APPOINTED EMER MURPHY |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN DELANEY |
09/03/119 March 2011 | 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