PORTFOLIOMETRIX UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

22/11/2422 November 2024 Director's details changed for Miss Claire Jane Van Den Houten on 2024-10-07

View Document

22/11/2422 November 2024 Director's details changed for Mr Michael Roberts on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Particulars of variation of rights attached to shares

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Director's details changed for Mr David James Chessell on 2022-05-03

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR BENJAMIN JASON SEBASTIAN PEELE

View Document

22/05/1922 May 2019 ARTICLES OF ASSOCIATION

View Document

22/05/1922 May 2019 ALTER ARTICLES 03/05/2019

View Document

20/05/1920 May 2019 SUB-DIVISION 03/05/19

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERTS / 15/03/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERTS / 02/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID JAMES CHESSELL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR NICHOLAS WOLSELEY BOK SPICER

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 11 MURRAY STREET LONDON NW1 9RE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 18 OLD DAIRY MEWS LONDON GREATER LONDON SW12 8EL ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1212 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 17

View Document

12/03/1212 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 3

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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