PORTAL BIOTECH LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Dr Andrew John Heron on 2025-07-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Selwayan Saini on 2025-07-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

22/11/2422 November 2024 Registered office address changed from C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP on 2024-11-22

View Document

18/11/2418 November 2024 Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-11-18

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Director's details changed for Dr Andrew John Heron on 2024-01-05

View Document

11/04/2411 April 2024 Change of details for Dr Andrew John Heron as a person with significant control on 2024-01-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 38 Swinburne Road Abingdon OX14 2HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 2024-01-04

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 133043590001 in full

View Document

18/08/2318 August 2023 Registration of charge 133043590002, created on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

27/01/2327 January 2023 Registration of charge 133043590001, created on 2023-01-24

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-07-15

View Document

14/09/2214 September 2022 Change of details for Dr Andrew John Heron as a person with significant control on 2022-07-15

View Document

13/09/2213 September 2022 Appointment of Anthony Benjamin Kulesa as a director on 2022-07-15

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/03/2130 March 2021 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