PORTALS FINANCE 1 LIMITED

Bathford Mill Bathford Hill Bathford Mill Bathford Hill, Bath, BA1 7QG, Somerset, England
StatusACTIVE
Company No.11160016
CategoryPrivate Limited Company
Incorporated19 Jan 2018
Age6 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

PORTALS FINANCE 1 LIMITED is an active private limited company with number 11160016. It was incorporated 6 years, 4 months, 27 days ago, on 19 January 2018. The company address is Bathford Mill Bathford Hill Bathford Mill Bathford Hill, Bath, BA1 7QG, Somerset, England.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-22

Officer name: Rebecca Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Baptiste Rancon

Termination date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-28

Psc name: Portals International Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-26

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-04

Officer name: Mr Andrew Simon Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Change date: 2023-05-01

Old address: Overton Mill Station Road Overton Basingstoke RG25 3JG

New address: Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-24

Psc name: Mooreco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2021

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Jean-Baptiste Rancon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Jason Grover

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-31

Psc name: Newco2018 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Grover

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Grover

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Jason Grover

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Henry Wilson

Termination date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William De Bretton Priestley

Termination date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Dr Ross Holliday

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: Overton Mill Station Road Overton Basingstoke RG25 3JG

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

Change date: 2018-04-17

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NEWCO2018 2 LIMITED\certificate issued on 31/01/18

Documents

View document PDF

Incorporation company

Date: 19 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

161 PARKWOOD ROAD LIMITED

1 TRINITY,BOURNEMOUTH,BH1 1JU

Number:05381503
Status:ACTIVE
Category:Private Limited Company

ACRYLIC FABRICATIONS LIMITED

3-4 SHELTON COURT,CORBY,NN17 5XH

Number:05719142
Status:ACTIVE
Category:Private Limited Company

COTTON ROYAL LIMITED

JUSTA HOUSE,COVENTRY,CV6 4DD

Number:04674145
Status:ACTIVE
Category:Private Limited Company

GALEN CARE LIMITED

SUITE 576, 2ND FLOOR,MILTON KEYNES,MK9 1LR

Number:02995983
Status:ACTIVE
Category:Private Limited Company

RED VEIN MINING LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:09154017
Status:LIQUIDATION
Category:Private Limited Company

SPRINGS SMOKERIES LTD

SPRINGS HOUSE EDBURTON ROAD,HENFIELD,BN5 9LN

Number:09166670
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