Advanced company searchLink opens in new window

PORTNALL HOUSE LTD

Company number 10533762

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 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
29 Dec 2023 PSC04 Change of details for Mr. Nigel Duncan Taee as a person with significant control on 19 December 2023
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 PSC04 Change of details for Mr. Nigel Duncan Taee as a person with significant control on 19 December 2022
04 May 2022 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 April 2022
22 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 MR01 Registration of charge 105337620001, created on 5 November 2020
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 7
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 6
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association