PORTFUTURES PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
03/07/233 July 2023 | Change of details for a person with significant control |
30/06/2330 June 2023 | Change of details for Mr Michael John Roper as a person with significant control on 2023-06-19 |
30/06/2330 June 2023 | Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Mr Michael John Roper on 2023-06-19 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
30/12/2130 December 2021 | Termination of appointment of Deborah Anne King as a secretary on 2021-12-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/12/1522 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
09/11/159 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE KING / 06/11/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/12/1417 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/12/1322 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
24/11/1324 November 2013 | 24/11/13 STATEMENT OF CAPITAL GBP 1000 |
21/07/1321 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROPER / 01/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/12/1222 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
15/11/1215 November 2012 | COMPANY NAME CHANGED TENSCENTRAL PROJECTS LIMITED CERTIFICATE ISSUED ON 15/11/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/12/1128 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/01/115 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
16/09/1016 September 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
23/01/1023 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM NASEBY BUSINESS CENTRE 56 SCHOOL LANE NASEBY NORTHAMPTONSHIRE NN6 6BZ |
01/10/091 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
20/09/0920 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS MICHAEL JOHN ROPER LOGGED FORM |
19/09/0919 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROPER / 01/09/2009 |
23/03/0923 March 2009 | SECRETARY APPOINTED DEBORAH ANNE KING |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY MARRONS CONSULTANCIES LIMITED |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL ROPER |
25/02/0925 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN SUMNER |
08/08/088 August 2008 | DIRECTOR APPOINTED MICHAEL JOHN ROPER |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY |
05/08/085 August 2008 | SECRETARY APPOINTED MICHAEL JOHN ROPER |
23/07/0823 July 2008 | COMPANY NAME CHANGED MARRCO 20 LIMITED CERTIFICATE ISSUED ON 24/07/08 |
30/05/0830 May 2008 | ADOPT MEM AND ARTS 27/05/2008 |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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