- Company Overview for 174 PORTOBELLO ROAD LIMITED (12252375)
- Filing history for 174 PORTOBELLO ROAD LIMITED (12252375)
- People for 174 PORTOBELLO ROAD LIMITED (12252375)
- Charges for 174 PORTOBELLO ROAD LIMITED (12252375)
- More for 174 PORTOBELLO ROAD LIMITED (12252375)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
09 Oct 2024 | PSC05 | Change of details for Warrior 2 Limited as a person with significant control on 10 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jan 2024 | MR01 | Registration of charge 122523750003, created on 12 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
27 Jul 2022 | AP03 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 | |
27 Jul 2022 | TM02 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 | |
04 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
11 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
09 Sep 2020 | MR01 | Registration of charge 122523750001, created on 3 September 2020 | |
09 Sep 2020 | MR01 | Registration of charge 122523750002, created on 3 September 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Ryan James Todd as a director on 28 July 2020 | |
06 Jul 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 | |
20 Feb 2020 | PSC07 | Cessation of Holland Park Investments Limited as a person with significant control on 19 February 2020 | |
20 Feb 2020 | PSC02 | Notification of Warrior 2 Limited as a person with significant control on 19 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 | |
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|