- Company Overview for PORTSMOUTH TECHNOPOLE LIMITED (04151164)
- Filing history for PORTSMOUTH TECHNOPOLE LIMITED (04151164)
- People for PORTSMOUTH TECHNOPOLE LIMITED (04151164)
- Charges for PORTSMOUTH TECHNOPOLE LIMITED (04151164)
- More for PORTSMOUTH TECHNOPOLE LIMITED (04151164)
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) |
---|---|---|---|
25 Nov 2020 | AP01 | Appointment of Mrs Sarah Louise Duckering as a director on 24 November 2020 | |
27 Jul 2020 | MR01 | Registration of charge 041511640006, created on 21 July 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
27 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
17 Sep 2019 | PSC02 | Notification of Technology Enterprises Portsmouth Limited as a person with significant control on 15 January 2018 | |
11 Mar 2019 | AA | Full accounts made up to 31 July 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of Portsmouth Technopole (Holdings) Limited as a person with significant control on 15 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
03 May 2017 | AA | Full accounts made up to 31 July 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
03 Feb 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
05 Nov 2015 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY to University House University of Portsmouth Winston Churchill Avenue Portsmouth PO1 2UP on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Martin John Wilkinson as a director on 30 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Ian Michael Laing as a director on 30 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Paul Alfred Bradstock as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Professor Graham Harold Galbraith as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Ms Emma Louise Woollard as a director on 30 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Ms Bernadette Topham as a director on 30 October 2015 | |
05 Nov 2015 | AP03 | Appointment of Mr Adrian John Parry as a secretary on 30 October 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 2 in full |