Advanced company searchLink opens in new window

PORTUS RETAIL LIMITED

Company number 09982005

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)
04 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
14 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
06 Mar 2024 CH01 Director's details changed for Peter James Todd on 29 August 2023
06 Mar 2024 PSC04 Change of details for Peter James Todd as a person with significant control on 29 August 2023
22 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 AD01 Registered office address changed from The Organ Works Terrace Mews Turnham Green London W4 1QU England to 10 Barley Mow Passage London W4 4PH on 29 August 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
17 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
07 Jan 2020 AD01 Registered office address changed from Garment Building 9 Fishers Lane Chiswick London W4 1RX England to The Organ Works Terrace Mews Turnham Green London W4 1QU on 7 January 2020
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Dec 2019 AD01 Registered office address changed from Garment Building Fishers Lane Chiswick London W4 1RX England to Garment Building 9 Fishers Lane Chiswick London W4 1RX on 6 December 2019
31 May 2019 AD01 Registered office address changed from Space Chiswick Fishers Lane Chiswick London W4 1RX England to Garment Building Fishers Lane Chiswick London W4 1RX on 31 May 2019
18 Apr 2019 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London London W1W 7FA to Space Chiswick Fishers Lane Chiswick London W4 1RX on 18 April 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Henry Wood House 2 Riding House Street London London W1W 7FA on 1 June 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates