Advanced company searchLink opens in new window

OWEN PORTFOLIO LTD

Company number 11554615

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)
01 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 AD01 Registered office address changed from 12 Rotherham Road North Halfway Sheffield S20 8GD England to 12 Queen Street Eckington Sheffield S21 4FE on 3 May 2023
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with updates
08 Dec 2021 TM01 Termination of appointment of Thi Phuong Thao Tran as a director on 8 December 2021
08 Dec 2021 PSC01 Notification of Darren James Owen as a person with significant control on 7 December 2021
07 Dec 2021 AP01 Appointment of Mr Darren James Owen as a director on 7 December 2021
03 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
04 Sep 2021 AA Micro company accounts made up to 30 September 2020
22 Oct 2020 TM01 Termination of appointment of Darren James Owen as a director on 1 October 2020
22 Oct 2020 PSC07 Cessation of Darren James Owen as a person with significant control on 1 October 2020
17 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
17 Oct 2020 PSC01 Notification of Thi Phuong Thao Tran as a person with significant control on 1 August 2020
17 Oct 2020 AP01 Appointment of Ms Thi Phuong Thao Tran as a director on 1 August 2020
16 Oct 2020 AA Micro company accounts made up to 30 September 2019
16 Oct 2020 AD01 Registered office address changed from 61 st Helens Street Elsecar Barnsley South Yorkshire S74 8BH to 12 Rotherham Road North Halfway Sheffield S20 8GD on 16 October 2020
24 Jun 2020 AD01 Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP United Kingdom to 61 st Helens Street Elsecar Barnsley South Yorkshire S74 8BH on 24 June 2020
18 Mar 2020 CS01 Confirmation statement made on 4 September 2019 with no updates
18 Mar 2020 RT01 Administrative restoration application
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off