PORTHOLD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Gazette. Gazette filings brought up to date. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Gazette. Gazette notice compulsory. 2023-05-23 View Report
Accounts. Change account reference date company previous shortened. 2022-12-23 View Report
Mortgage. Charge number: 082775270005. 2022-10-17 View Report
Mortgage. Charge number: 1. 2022-10-12 View Report
Accounts. Change account reference date company previous shortened. 2022-09-23 View Report
Mortgage. Charge number: 4. 2022-09-12 View Report
Confirmation statement. Statement with updates. 2022-09-01 View Report
Gazette. Gazette filings brought up to date. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-27 View Report
Gazette. Gazette notice compulsory. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-04-24 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Mortgage. Charge number: 3. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Mortgage. Charge number: 2. 2019-07-09 View Report
Address. Change date: 2018-11-23. New address: 115 Craven Park Road London N15 6BL. Old address: Office 1 62 Ballards Lane London N3 2BU England. 2018-11-23 View Report
Accounts. Accounts type total exemption full. 2018-11-01 View Report
Accounts. Change account reference date company previous shortened. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Address. Change date: 2017-08-18. New address: Office 1 62 Ballards Lane London N3 2BU. Old address: 15 Woodlands London NW11 9QJ. 2017-08-18 View Report
Persons with significant control. Psc name: Joel Fried. Notification date: 2016-04-06. 2017-08-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Joel Fried. 2017-08-04 View Report
Persons with significant control. Psc name: Joel Fried. Notification date: 2016-04-06. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Accounts. Accounts type total exemption full. 2017-03-21 View Report
Accounts. Change account reference date company previous shortened. 2016-12-21 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Accounts. Change account reference date company previous shortened. 2014-10-30 View Report
Accounts. Change account reference date company previous shortened. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Change account reference date company previous extended. 2014-08-01 View Report
Mortgage. Charge number: 082775270005. 2013-10-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2013-03-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2013-03-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-03-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-03-01 View Report
Incorporation. Incorporation company. 2012-11-01 View Report