Download leads from Nexok and grow your business. Find out more

Portfolia Ltd

Documents

Total Documents135
Total Pages320

Filing History

13 July 2023Confirmation statement made on 21 June 2023 with updates
13 July 2023Accounts for a dormant company made up to 31 December 2022
13 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022
13 July 2023Change of details for Allesia Europe Limited as a person with significant control on 13 July 2023
13 July 2023Register inspection address has been changed from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT United Kingdom to 3 Houghton Square London SW9 9AN
13 July 2023Register(s) moved to registered office address 3 Houghton Square London SW9 9AN
12 July 2023Register(s) moved to registered office address 3 Houghton Square London SW9 9AN
12 July 2023Termination of appointment of Strategic Secretaries Limited as a secretary on 12 May 2023
12 July 2023Termination of appointment of Anthony John Graham Avery as a director on 12 May 2023
12 July 2023Appointment of Mr Stephen Michael Doran as a director on 12 May 2023
12 July 2023Registered office address changed from Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG England to 3 Houghton Square London SW9 9AN on 12 July 2023
13 September 2022Compulsory strike-off action has been discontinued
10 September 2022Accounts for a dormant company made up to 31 October 2021
10 September 2022Confirmation statement made on 21 June 2022 with no updates
6 September 2022First Gazette notice for compulsory strike-off
31 August 2021Accounts for a dormant company made up to 31 October 2020
21 June 2021Confirmation statement made on 21 June 2021 with updates
30 June 2020Confirmation statement made on 28 June 2020 with no updates
17 June 2020Register(s) moved to registered inspection location 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
18 December 2019Accounts for a dormant company made up to 31 October 2019
1 August 2019Confirmation statement made on 28 June 2019 with no updates
16 May 2019Unaudited abridged accounts made up to 31 October 2018
5 September 2018Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 5 September 2018
22 August 2018Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 22 August 2018
3 August 2018Confirmation statement made on 28 June 2018 with no updates
3 August 2018Notification of Allesia Europe Limited as a person with significant control on 31 December 2017
13 July 2018Unaudited abridged accounts made up to 31 October 2017
1 November 2017Confirmation statement made on 28 June 2017 with updates
1 November 2017Confirmation statement made on 28 June 2017 with updates
1 November 2017Register(s) moved to registered office address Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
1 November 2017Register(s) moved to registered office address Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
25 August 2016Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 25 August 2016
25 August 2016Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 25 August 2016
28 June 2016Secretary's details changed for Strategic Secretaries Limited on 8 April 2016
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Secretary's details changed for Strategic Secretaries Limited on 8 April 2016
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 June 2016Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 28 June 2016
28 June 2016Director's details changed for Mr Anthony John Graham Avery on 10 March 2016
28 June 2016Director's details changed for Mr Anthony John Graham Avery on 10 March 2016
28 June 2016Register(s) moved to registered inspection location 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
28 June 2016Register(s) moved to registered inspection location 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT
28 June 2016Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 28 June 2016
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
9 December 2015Total exemption small company accounts made up to 31 October 2015
9 December 2015Total exemption small company accounts made up to 31 October 2015
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
2 September 2015Micro company accounts made up to 31 October 2014
2 September 2015Micro company accounts made up to 31 October 2014
28 March 2015Compulsory strike-off action has been discontinued
28 March 2015Compulsory strike-off action has been discontinued
25 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
24 February 2015First Gazette notice for compulsory strike-off
24 February 2015First Gazette notice for compulsory strike-off
1 March 2014Compulsory strike-off action has been discontinued
1 March 2014Compulsory strike-off action has been discontinued
27 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
25 February 2014First Gazette notice for compulsory strike-off
25 February 2014First Gazette notice for compulsory strike-off
27 November 2013Total exemption small company accounts made up to 31 October 2013
27 November 2013Total exemption small company accounts made up to 31 October 2013
17 May 2013Total exemption small company accounts made up to 31 October 2012
17 May 2013Total exemption small company accounts made up to 31 October 2012
3 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
3 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
22 January 2012Total exemption small company accounts made up to 31 October 2011
22 January 2012Total exemption small company accounts made up to 31 October 2011
16 January 2012Annual return made up to 26 October 2011 with a full list of shareholders
16 January 2012Annual return made up to 26 October 2011 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 October 2010
28 September 2011Total exemption small company accounts made up to 31 October 2010
13 April 2011Compulsory strike-off action has been discontinued
13 April 2011Compulsory strike-off action has been discontinued
12 April 2011Annual return made up to 26 October 2010 with a full list of shareholders
12 April 2011Annual return made up to 26 October 2010 with a full list of shareholders
12 April 2011Register inspection address has been changed from 1 Saxon Court Buxted Uckfield East Sussex TN22 4DT United Kingdom
12 April 2011Register inspection address has been changed from 1 Saxon Court Buxted Uckfield East Sussex TN22 4DT United Kingdom
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
15 October 2010Total exemption small company accounts made up to 31 October 2009
15 October 2010Total exemption small company accounts made up to 31 October 2009
19 January 2010Register(s) moved to registered inspection location
19 January 2010Director's details changed for Mr Anthony John Graham Avery on 1 October 2009
19 January 2010Director's details changed for Mr Anthony John Graham Avery on 1 October 2009
19 January 2010Register inspection address has been changed
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
19 January 2010Director's details changed for Mr Anthony John Graham Avery on 1 October 2009
19 January 2010Secretary's details changed for Strategic Secretaries Limited on 1 October 2009
19 January 2010Secretary's details changed for Strategic Secretaries Limited on 1 October 2009
19 January 2010Register(s) moved to registered inspection location
19 January 2010Secretary's details changed for Strategic Secretaries Limited on 1 October 2009
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
19 January 2010Register inspection address has been changed
24 February 2009Return made up to 26/10/08; full list of members
24 February 2009Return made up to 26/10/08; full list of members
3 November 2008Accounts for a dormant company made up to 31 October 2008
3 November 2008Accounts for a dormant company made up to 31 October 2008
26 November 2007Return made up to 26/10/07; full list of members
26 November 2007Return made up to 26/10/07; full list of members
15 November 2007Accounts for a dormant company made up to 31 October 2007
15 November 2007Accounts for a dormant company made up to 31 October 2007
19 March 2007Accounts for a dormant company made up to 31 October 2006
19 March 2007Accounts for a dormant company made up to 31 October 2006
4 December 2006Return made up to 26/10/06; full list of members
4 December 2006Return made up to 26/10/06; full list of members
31 October 2006Director resigned
31 October 2006New director appointed
31 October 2006New director appointed
31 October 2006New director appointed
31 October 2006New director appointed
31 October 2006Director resigned
31 October 2006Director resigned
31 October 2006Director resigned
19 June 2006Accounts for a dormant company made up to 31 October 2005
19 June 2006Accounts for a dormant company made up to 31 October 2005
14 November 2005Return made up to 26/10/05; full list of members
14 November 2005Return made up to 26/10/05; full list of members
13 September 2005Registered office changed on 13/09/05 from: the barbican studio 35 green dragon yard london E1 5NJ
13 September 2005Registered office changed on 13/09/05 from: the barbican studio 35 green dragon yard london E1 5NJ
7 December 2004New director appointed
7 December 2004New director appointed
7 December 2004New secretary appointed
7 December 2004New secretary appointed
26 November 2004Registered office changed on 26/11/04 from: 39 a leicester road manchester M7 4AS
26 November 2004Registered office changed on 26/11/04 from: 39 a leicester road manchester M7 4AS
29 October 2004Director resigned
29 October 2004Secretary resigned
29 October 2004Director resigned
29 October 2004Secretary resigned
26 October 2004Incorporation
26 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed