AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF. Change occurred on Tuesday 29th December 2020. Company's previous address: 2 Portland Road Oxford OX2 7EY England.
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Portland Road Oxford OX2 7EY. Change occurred on Tuesday 18th July 2017. Company's previous address: 5 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF England.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 1st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Victoria Gardens 15 Marston Ferry Road Oxford OX2 7EF. Change occurred on Monday 4th January 2016. Company's previous address: 10 Standingford House Cave Street Oxford OX4 1BA England.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed portmanteau interiors LTD.certificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|