- Company Overview for PORZANA LIMITED (04175071)
- Filing history for PORZANA LIMITED (04175071)
- People for PORZANA LIMITED (04175071)
- Charges for PORZANA LIMITED (04175071)
- More for PORZANA LIMITED (04175071)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Ian Packer as a director on 18 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Apr 2019 | PSC05 | Change of details for Bto Services Ltd as a person with significant control on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from The Nunnery the Nunnery Thetford Norfolk IP24 2PU England to Bto the Nunnery Thetford Norfolk IP24 2PU on 12 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
09 Mar 2018 | PSC02 | Notification of Bto Services Ltd as a person with significant control on 30 August 2017 | |
09 Mar 2018 | PSC07 | Cessation of Stephen John Raymond Rumsey as a person with significant control on 30 August 2017 | |
09 Mar 2018 | PSC07 | Cessation of Anne Christine Elaine Rumsey as a person with significant control on 30 August 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Elms Farm Hog Hill Winchelsea East Sussex TN36 4AH to The Nunnery the Nunnery Thetford Norfolk IP24 2PU on 2 October 2017 | |
29 Sep 2017 | AA01 | Current accounting period extended from 5 April 2017 to 30 September 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CC04 | Statement of company's objects |