PORTFUTURES PROJECTS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

03/07/233 July 2023 Change of details for a person with significant control

View Document

30/06/2330 June 2023 Change of details for Mr Michael John Roper as a person with significant control on 2023-06-19

View Document

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

View Document

30/06/2330 June 2023 Director's details changed for Mr Michael John Roper on 2023-06-19

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/12/2130 December 2021 Termination of appointment of Deborah Anne King as a secretary on 2021-12-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE KING / 06/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/12/1322 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

24/11/1324 November 2013 24/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROPER / 01/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/12/1222 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED TENSCENTRAL PROJECTS LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

23/01/1023 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM NASEBY BUSINESS CENTRE 56 SCHOOL LANE NASEBY NORTHAMPTONSHIRE NN6 6BZ

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/09/0920 September 2009 DIRECTOR'S CHANGE OF PARTICULARS MICHAEL JOHN ROPER LOGGED FORM

View Document

19/09/0919 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROPER / 01/09/2009

View Document

23/03/0923 March 2009 SECRETARY APPOINTED DEBORAH ANNE KING

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY MARRONS CONSULTANCIES LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ROPER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN SUMNER

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MICHAEL JOHN ROPER

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY

View Document

05/08/085 August 2008 SECRETARY APPOINTED MICHAEL JOHN ROPER

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED MARRCO 20 LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

30/05/0830 May 2008 ADOPT MEM AND ARTS 27/05/2008

View Document

03/12/073 December 2007 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