Advanced company searchLink opens in new window

PORTFOLIO ACCOUNTANTS LTD

Company number 06775982

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)
16 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Mar 2024 TM01 Termination of appointment of Timothy Kenneth Bone as a director on 20 March 2024
08 Mar 2024 CH01 Director's details changed for Mr Timothy Kenneth Bone on 1 March 2024
08 Mar 2024 CH01 Director's details changed for Mr Adrian Peter Holles on 7 March 2024
27 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
03 Aug 2023 PSC01 Notification of Shaun Philpott as a person with significant control on 14 February 2023
03 Aug 2023 PSC04 Change of details for Mr Adrian Holles as a person with significant control on 14 February 2023
03 Aug 2023 PSC02 Notification of Tag Accountants Holding Limited as a person with significant control on 14 February 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 17 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 SH08 Change of share class name or designation
13 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 1,002
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,002
19 Jan 2021 PSC07 Cessation of Timothy Kenneth Bone as a person with significant control on 26 November 2020
19 Jan 2021 PSC04 Change of details for Mr Adrian Holles as a person with significant control on 26 November 2020
19 Jan 2021 PSC02 Notification of The Allen Group as a person with significant control on 26 November 2020