Advanced company searchLink opens in new window

PORTRAIT SOFTWARE INTERNATIONAL LIMITED

Company number 01980596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
03 Jan 2023 LIQ01 Declaration of solvency
30 Dec 2022 AD01 Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 30 December 2022
30 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
30 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2022 SH19 Statement of capital on 6 December 2022
  • GBP 0.10
06 Dec 2022 SH20 Statement by Directors
06 Dec 2022 CAP-SS Solvency Statement dated 06/12/22
06 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share pre, ac 06/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 3,376,897
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
11 Nov 2021 AA Full accounts made up to 31 December 2020
22 Sep 2021 PSC05 Change of details for Precisely Software Incorporated as a person with significant control on 26 March 2021
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
20 Sep 2021 PSC05 Change of details for Syncsort Incorporated as a person with significant control on 26 March 2021
02 Feb 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 PSC05 Change of details for Pitney Bowes Inc as a person with significant control on 2 December 2019
11 Dec 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
11 Dec 2020 AD04 Register(s) moved to registered office address 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH
19 Dec 2019 TM02 Termination of appointment of Gerard Willsher as a secretary on 2 December 2019
18 Dec 2019 AD01 Registered office address changed from The Smith Centre Fairmile Henley on Thames Oxfordshire RG9 6AB to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 18 December 2019
10 Dec 2019 TM01 Termination of appointment of Simon John Alderson as a director on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Gerard Richard Willsher as a director on 2 December 2019
09 Dec 2019 AP01 Appointment of Joseph David Rogers as a director on 2 December 2019