Advanced company searchLink opens in new window

PORTLAND ANALYTICS LIMITED

Company number 07024807

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)
07 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
08 Oct 2013 AP01 Appointment of Mr Nicholas James Kenally Smith as a director
08 Oct 2013 AP01 Appointment of Mr Neil Scott Donald as a director
11 Jul 2013 CH01 Director's details changed for Mr James Nicholas Lloyd Spencer on 1 August 2011
11 Jul 2013 AP03 Appointment of Mrs Juliette Michelle Spencer as a secretary
14 Jan 2013 CERTNM Company name changed portland two LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
14 Jan 2013 CERTNM Company name changed portland cso trading LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
18 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr James Nicholas Lloyd Spencer on 1 September 2011
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
25 Jan 2011 AD01 Registered office address changed from the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD United Kingdom on 25 January 2011
03 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
13 Jul 2010 AA01 Current accounting period extended from 30 April 2010 to 31 August 2010
18 Nov 2009 AA01 Current accounting period shortened from 30 September 2010 to 30 April 2010
21 Sep 2009 NEWINC Incorporation