PORTMAN TRADE FINANCE LIMITED
Status | ACTIVE |
Company No. | 04912586 |
Category | Private Limited Company |
Incorporated | 26 Sep 2003 |
Age | 20 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PORTMAN TRADE FINANCE LIMITED is an active private limited company with number 04912586. It was incorporated 20 years, 7 months, 8 days ago, on 26 September 2003. The company address is 2nd Floor 38 Warren Street, London, W1A 2EA.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA
Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
Change date: 2014-08-19
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA
Change date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-14
Old address: 37-41 Gower Street London WC1E 6HH
Documents
Gazette filings brought up to date
Date: 05 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 17/01/06 from: the cobalt building 19-20 noel street london W1F 8GW
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: 76 shenley road borehamwood hertfordshire WD6 1EH
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/10/03-02/10/03 £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 85 south street dorking surrey RH4 2LA
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
LEOPOLD VILLA,DERBY,DE1 2HF
Number: | 09835067 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B WAKEMAN ROAD,LONDON,NW10 5DA
Number: | 11420784 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ
Number: | 08861522 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 05310413 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTLET SALES FURNITURE LIMITED
306 HARTLEBURY TRADING ESTATE HARTLEBURY,KIDDERMINSTER,DY10 4JB
Number: | 11682801 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LINGFIELD DRIVE,WALSALL,WS6 6LS
Number: | 11213610 |
Status: | ACTIVE |
Category: | Private Limited Company |