TONY PORTER CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/11/1724 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 51 MORE CLOSE LONDON W14 9BN UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES PORTER / 01/01/2010

View Document

06/11/096 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR LONDON 1ST ACCOUNTING SERVICES LTD

View Document

08/11/088 November 2008 COMPANY NAME CHANGED NORRY TRADING LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

05/11/085 November 2008 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR ANTONY JAMES PORTER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STEWART

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR DAVID STEWART

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

19/06/0719 June 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