PORTUNUS INVESTMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Registered office address changed from Office 416 83 Victoria Street London SW1H 0HW England to 111B the Crescent Horley Surrey RH6 7NZ on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

14/05/2414 May 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Cancellation of shares. Statement of capital on 2024-02-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/02/2412 February 2024 Change of details for Mr Jeffrey Cornish as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Termination of appointment of Katrina Lianne Plaza Cornish as a director on 2024-02-08

View Document

12/02/2412 February 2024 Cessation of Katrina Lianne Plaza Cornish as a person with significant control on 2024-02-08

View Document

07/02/247 February 2024 Appointment of Katrina Lianne Plaza Cornish as a director on 2023-11-21

View Document

06/02/246 February 2024 Notification of Katrina Lianne Plaza Cornish as a person with significant control on 2023-11-21

View Document

06/02/246 February 2024 Termination of appointment of Katrina Lianne Plaza Cornish as a director on 2024-01-21

View Document

31/01/2431 January 2024 Appointment of Katrina Lianne Plaza Cornish as a director on 2024-01-21

View Document

17/01/2417 January 2024 Cessation of Katrina Lianne Cornish as a person with significant control on 2023-11-21

View Document

17/01/2417 January 2024 Termination of appointment of Katrina Lianne Cornish as a director on 2023-11-21

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8 OFFICE 4, 8 PERCY STREET LONDON W1T 1DJ ENGLAND

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 54 BROADWICK STREET SUITE 4 LONDON W1F 7AH ENGLAND

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 8 PERCY STREET OFFICE 4 LONDON W1T 1DJ ENGLAND

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 48 WEATHERHILL ROAD SMALLFIELD HORLEY SURREY RH6 9LY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS KATRINA LIANNE CORNISH

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 50000

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CORNISH / 01/10/2010

View Document

17/01/1117 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 225 BALCOMBE ROAD HORLEY SURREY RH6 9EF ENGLAND

View Document

07/12/107 December 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM . 225 BALCOMBE ROAD HORLEY RH6 9EF ENGLAND

View Document

19/10/0919 October 2009 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