Advanced company searchLink opens in new window

PORTMANTEAU LIMITED

Company number 02215796

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)
24 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
24 May 2024 AA01 Current accounting period extended from 30 April 2024 to 31 October 2024
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
03 May 2022 PSC04 Change of details for Mrs Gillian Pinder as a person with significant control on 4 April 2021
03 May 2022 PSC04 Change of details for Mr Anthony Christopher Pindetr as a person with significant control on 3 May 2022
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Sep 2020 AD01 Registered office address changed from Garden Cottage Hammonds Green Framfield East Sussex TN22 5HB to Roman Vane 71 Firle Road Seaford BN25 2JA on 30 September 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
04 May 2015 CH01 Director's details changed for Mrs Gillian Pinder on 23 March 2015
04 May 2015 CH01 Director's details changed for Mr Anthony Christopher Pinder on 23 March 2015