Advanced company searchLink opens in new window

PORTSOKEN LTD

Company number 08465875

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 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
06 Mar 2015 AP01 Appointment of Mr Andrew Prescott as a director on 6 March 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 20,000
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 12,500
13 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 CH01 Director's details changed for Mr Kevin James Mcparland on 28 March 2014
01 Apr 2014 CH01 Director's details changed for Mr Robin Hugh Cameron Kirkland on 28 March 2014
01 Apr 2014 CH01 Director's details changed for Simon Carman on 28 March 2014
26 Mar 2014 AP01 Appointment of Mr Robin Hugh Cameron Kirkland as a director
03 Mar 2014 AP01 Appointment of Mr Mark Addis as a director
05 Feb 2014 AP01 Appointment of Mr Kevin James Mcparland as a director
15 Jan 2014 AD01 Registered office address changed from 4Th Floor Davis House Robert Street Croydon Surrey CR0 1QQ on 15 January 2014
08 Oct 2013 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 8 October 2013
17 Jun 2013 AD01 Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 17 June 2013
28 Mar 2013 NEWINC Incorporation