Advanced company searchLink opens in new window

MAIN PORTFOLIO LTD

Company number 14832483

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)
22 Mar 2024 AD01 Registered office address changed from 277 Roundhay Road Leeds LS8 4HS England to K2 Tower 60 Bond Street Silvester St Entrance Hull HU1 3EN on 22 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 PSC07 Cessation of Muhammad Ashraf Hussain as a person with significant control on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Muhammad Ashraf Hussain as a director on 20 February 2024
20 Feb 2024 PSC01 Notification of Soon Deen Lim as a person with significant control on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr Soon Deen Lim as a director on 20 February 2024
20 Feb 2024 CERTNM Company name changed prime portfolio partners LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
22 Sep 2023 AD01 Registered office address changed from Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 277 Roundhay Road Leeds LS8 4HS on 22 September 2023
19 Sep 2023 CERTNM Company name changed lettermatch LTD\certificate issued on 19/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
18 Sep 2023 AD01 Registered office address changed from Digitiry Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to Digitery Business Centre, Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 18 September 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 Sep 2023 PSC07 Cessation of Sophie Louise Hyland as a person with significant control on 15 September 2023
18 Sep 2023 PSC01 Notification of Muhammad Ashraf Hussain as a person with significant control on 15 September 2023
18 Sep 2023 AP01 Appointment of Mr Muhammad Ashraf Hussain as a director on 15 September 2023
18 Sep 2023 TM01 Termination of appointment of Sophie Louise Hyland as a director on 15 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
25 Jul 2023 PSC07 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
25 Jul 2023 TM01 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Miss Sophia Louise Hyland on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 20 Ridge Row Burnley Lancashire BB10 3JE United Kingdom to Digitiry Business Cente Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 25 July 2023
25 Jul 2023 PSC01 Notification of Sophie Louise Hyland as a person with significant control on 25 July 2023
25 Jul 2023 AP01 Appointment of Miss Sophia Louise Hyland as a director on 25 July 2023
05 Jun 2023 CERTNM Company name changed retail first LTD\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
27 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted