PORTAL TRAINING LIMITED

Suite 2b Ty-Nant Court Suite 2b Ty-Nant Court, Cardiff, CF15 8LW, Wales
StatusACTIVE
Company No.07138718
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

PORTAL TRAINING LIMITED is an active private limited company with number 07138718. It was incorporated 14 years, 4 months, 17 days ago, on 28 January 2010. The company address is Suite 2b Ty-Nant Court Suite 2b Ty-Nant Court, Cardiff, CF15 8LW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

New address: Suite 2B Ty-Nant Court Morganstown Cardiff CF15 8LW

Change date: 2023-01-23

Old address: Ocean Park House East Tyndall Street Cardiff CF24 5ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Portal Training Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Martyn Cooksley

Cessation date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Nerys Evans

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Andrew Martyn Cooksley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Emily Jeffries

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Anne Hart

Appointment date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nerys Evans

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martyn Cooksley

Appointment date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martyn Cooksley

Termination date: 2016-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071387180001

Charge creation date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martyn Cooksley

Change date: 2014-08-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nerys Evans

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwawr Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: Ocean Park House East Tyndall Street Cardiff CF24 5GT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Old address: 12 Trade Street Cardiff South Glamorgan CF10 5DT United Kingdom

Change date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE DATA GROUP LIMITED

30 GREAT PULTENEY STREET,LONDON,W1F 9NN

Number:09549772
Status:ACTIVE
Category:Private Limited Company

BITROI LTD

1 POULTRY,LONDON,EC2R 8EN

Number:11909705
Status:ACTIVE
Category:Private Limited Company

CENCI DANTE LIMITED

6 CLEVELEYS AVENUE,CHEADLE,SK8 3RH

Number:07968728
Status:ACTIVE
Category:Private Limited Company

COMPSET LIMITED

131 ST. ETHELBERT AVENUE,LUTON,LU3 1QW

Number:08363899
Status:ACTIVE
Category:Private Limited Company

KEDLESTON LTD

57 WOODLANDS ROAD,DERBY,DE22 2HH

Number:05010844
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:02668432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source