PORTAS CONSULTING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Resolutions

View Document

18/06/2518 June 2025 Appointment of Mr Matthew O'donohoe as a director on 2025-06-10

View Document

17/06/2517 June 2025 Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 12 Hammersmith Grove London W6 7AP on 2025-06-17

View Document

17/06/2517 June 2025 Notification of Caa Sports Uk Limited as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Cessation of David Portas as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-10

View Document

17/06/2517 June 2025 Termination of appointment of Jill Portas as a director on 2025-06-10

View Document

17/06/2517 June 2025 Appointment of Mr Paul Danforth as a director on 2025-06-10

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

15/11/2315 November 2023 Change of details for Mr David Portas as a person with significant control on 2023-11-11

View Document

15/11/2315 November 2023 Director's details changed for Donal Anthony Mcelwee on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Donal Anthony Mcelwee on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mrs Jill Portas on 2023-11-15

View Document

11/09/2311 September 2023 Director's details changed for Mrs Jill Portas on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr David Portas as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Portas on 2023-09-11

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from PO Box 562 PO Box 562 Welwyn Hertfordshire AL7 9NF England to Lynton House 7-12,Tavistock Square London WC1H 9LT on 2022-10-14

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

23/11/2123 November 2021 Registered office address changed from PO Box 562 39 Bishops Road Tewin Wood Welwyn Hertfordshire AL7 9NF United Kingdom to PO Box 562 PO Box 562 Welwyn Herforshire AL7 9NF on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from PO Box 562 PO Box 562 Welwyn Herforshire AL7 9NF England to PO Box 562 PO Box 562 Welwyn Hertfordshire AL7 9NF on 2021-11-23

View Document

22/11/2122 November 2021 Director's details changed for Mrs Jill Portas on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr David Portas on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Donal Anthony Mcelwee on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr David Portas as a person with significant control on 2021-09-12

View Document

22/11/2122 November 2021 Change of details for Mr David Portas as a person with significant control on 2021-11-22

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

18/09/2018 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/04/207 April 2020 DIRECTOR APPOINTED DONAL ANTHONY MCELWEE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS JILL PORTAS

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 SUB-DIVISION 21/06/19

View Document

28/06/1928 June 2019 SUB-DIVISION 22/05/19

View Document

29/05/1929 May 2019 22/01/19 STATEMENT OF CAPITAL GBP 1000

View Document

12/02/1912 February 2019 ADOPT ARTICLES 22/01/2019

View Document

30/11/1830 November 2018 CURRSHO FROM 30/11/2019 TO 31/07/2019

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information