PORTAS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

04/03/254 March 2025 Change of details for Portas Consulting Group Limited as a person with significant control on 2025-03-04

View Document

26/09/2426 September 2024 Accounts for a small company 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 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Change of details for Portas Consulting Group Limited as a person with significant control on 2022-10-14

View Document

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

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

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

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Satisfaction of charge 059296620002 in full

View Document

02/08/212 August 2021 Satisfaction of charge 059296620001 in full

View Document

02/08/212 August 2021 Satisfaction of charge 059296620003 in full

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 REGISTRATION OF A CHARGE / CHARGE CODE 059296620003

View Document

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

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY JILL PORTAS

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTAS CONSULTING GROUP LIMITED

View Document

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

View Accounts

03/06/193 June 2019 CESSATION OF DAVID PORTAS AS A PSC

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1910 May 2019 20/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059296620002

View Document

12/02/1912 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059296620001

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM PO BOX PO BOX 562 39 BISHOPS ROAD PO BOX 562 TEWIN WELWYN PLEASE SELECT YOUR COUNTY OR REGION AL7 9NF UNITED KINGDOM

View Document

17/07/1717 July 2017 CURRSHO FROM 31/12/2017 TO 31/07/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 39 BISHOPS ROAD TEWIN WELWYN HERTS AL6 0NP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KENDALL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR JAMES KENDALL

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PORTAS / 08/09/2010

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL PORTAS / 08/09/2010

View Document

03/10/103 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 4TH FLOOR HEATHCOCK COURT LONDON WC2R 0NT

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ARTICLES OF ASSOCIATION

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 39 BISHOPS ROAD TEWIN WOOD WELWYN HERTFORDSHIRE AL6 0NP

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 39 BISHOPS ROAD TEWIN WOOD WELWYN AL6 0NP

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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