PORTMAN SQUARE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Yaser Hachem Martini as a director on 2025-06-06

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Notification of a person with significant control statement

View Document

17/10/2317 October 2023 Cessation of Geoffrey Randall as a person with significant control on 2023-09-30

View Document

12/07/2312 July 2023 Previous accounting period extended from 2023-06-23 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Re-registration from a public company to a private limited company

View Document

28/06/2328 June 2023 Re-registration of Memorandum and Articles

View Document

28/06/2328 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-06-23

View Document

14/09/2214 September 2022 Satisfaction of charge 36 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 12 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 14 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 17 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 15 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 18 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 19 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 20 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 23 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 24 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 25 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 26 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 27 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 29 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 30 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 46 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 33 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 34 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 10 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 11 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 31 in full

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

19/10/2119 October 2021 Full accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 25/06/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 3 THE CLARES CATERHAM CR3 6RW ENGLAND

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 40 HIGH STREET THORNBURY BRISTOL BS35 3AJ

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MRS CLAIRE GRAY

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN TEAGUE

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 23/06/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/12/165 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/16

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/14

View Document

07/05/147 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/13

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RANDALL / 12/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RANDALL / 12/03/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR YASER HACHEM MARTINI

View Document

09/11/129 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/12

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 133 EBURY STREET LONDON SW1W 9QU

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/11

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY STUART SEATON

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR GAVIN RICHARD TEAGUE

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/10

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL OAKLEY / 30/04/2010

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRISON / 01/01/2009

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/02

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS

View Document

18/03/0218 March 2002 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/03/0218 March 2002 RED S/CAP CAN PREM CAP RED £ IC 7612151/ 76210

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/01

View Document

23/11/0123 November 2001 AMENDING ARTICLES

View Document

19/10/0119 October 2001 £ IC 8686769/7612151 29/06/01 £ SR 1074618@1=1074618

View Document

05/10/015 October 2001 INTERIM ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 23/06/00

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 FULL GROUP ACCOUNTS MADE UP TO 23/06/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL GROUP ACCOUNTS MADE UP TO 23/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 FULL GROUP ACCOUNTS MADE UP TO 23/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 24/03/96

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 10/03/97

View Document

14/04/9714 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 £ NC 1000000/2075000 10/0

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 10/03/97

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 24/03/97 TO 23/06/97

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 24/03/95

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL GROUP ACCOUNTS MADE UP TO 24/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 FULL GROUP ACCOUNTS MADE UP TO 24/03/92

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 18 BARCLAY ROAD CROYDON CR0 1JN

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 24/03/91

View Document

13/09/9113 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/09/9113 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/09/9113 September 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/9117 August 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 121 HIGH STREET CROYDON CR0 0XJ

View Document

12/04/9112 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 24/03/90

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: WRENCOTE HOUSE, 119-121 HIGH STREET CROYDON SURREY CRO 0XJ

View Document

19/02/9019 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 10/11/89

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 FULL GROUP ACCOUNTS MADE UP TO 24/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 133 EBURY STREET LONDON SW1W 9QU

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 SHARES AGREEMENT OTC

View Document

12/09/8812 September 1988 WD 09/09/88 AD 18/11/86--------- £ SI [email protected]=161580

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/855 November 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/794 April 1979 MEMORANDUM 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