- Company Overview for PORTAL TECHNOLOGIES LTD (SC417377)
- Filing history for PORTAL TECHNOLOGIES LTD (SC417377)
- People for PORTAL TECHNOLOGIES LTD (SC417377)
- Charges for PORTAL TECHNOLOGIES LTD (SC417377)
- More for PORTAL TECHNOLOGIES LTD (SC417377)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from 87a Port Street Stirling FK8 2ER Scotland to 2H Pitt Terrace Stirling FK8 2EX on 23 December 2021 | |
22 Nov 2021 | MR01 | Registration of charge SC4173770002, created on 8 November 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
31 Dec 2020 | AD01 | Registered office address changed from 87a Port Street Stirling FK8 2ER Scotland to 87a Port Street Stirling FK8 2ER on 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland to 87a Port Street Stirling FK8 2ER on 19 November 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | MR04 | Satisfaction of charge SC4173770001 in full | |
21 Feb 2019 | PSC07 | Cessation of Elspeth Sarah Adamson as a person with significant control on 20 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
20 Feb 2019 | TM01 | Termination of appointment of Elspeth Sarah Adamson as a director on 20 February 2019 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |