Advanced company searchLink opens in new window

PORTCULLIS HOLDINGS LIMITED

Company number 08820663

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CH01 Director's details changed for Mr Anthony John Groom on 31 August 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 TM01 Termination of appointment of Lalit Rach as a director on 19 April 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
06 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
03 Jan 2018 AD01 Registered office address changed from 8 Duncannon Street the Portcullis Suite London WC2N 4JF England to PO Box 656 the Enterprise Centre PO Box 656 Woolpit IP30 9WR on 3 January 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 May 2017 AD01 Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 8 Duncannon Street the Portcullis Suite London WC2N 4JF on 11 May 2017
04 May 2017 AD01 Registered office address changed from 11 Haymarket London SW1Y 4BP to 8 Duncannon Street London WC2N 4JF on 4 May 2017
24 Apr 2017 AP01 Appointment of Mr Lalit Rach as a director on 19 April 2017
21 Apr 2017 AP01 Appointment of Mr Anthony John Groom as a director on 20 April 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 0.02
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 0.02