PORTFOLIO LETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to Unit 17(3) Meadow Industrial Estate Water Street Stockport SK1 2BU on 2025-10-10 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 20/12/2220 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 2022-12-20 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/11/1928 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/12/1819 December 2018 | APPOINTMENT TERMINATED, SECRETARY TAHIR MEHMOOD |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM WOODCOCK COURT 1 MODWEN ROAD THE WATERS EDGE BUSINESS PARK SALFORD M5 3EZ ENGLAND |
| 29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 65 BRIDGE STREET MANCHESTER M3 3BQ |
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 16/02/1616 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 25/02/1525 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 19/03/1419 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF RIAZ MALIK / 01/06/2013 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 50 BRIDGE STREET MANCHESTER LANCASHIRE M3 3BW UNITED KINGDOM |
| 15/02/1315 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 10/02/1210 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ATIF MALIK / 21/03/2011 |
| 16/03/1116 March 2011 | APPOINT PERSON AS SECRETARY |
| 16/03/1116 March 2011 | APPOINT PERSON AS DIRECTOR |
| 19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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