PORTIA FRANCES LIMITED

8 Lee Street, London, E8 4DY, England
StatusACTIVE
Company No.08571531
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 20 days
JurisdictionEngland Wales

SUMMARY

PORTIA FRANCES LIMITED is an active private limited company with number 08571531. It was incorporated 11 years, 20 days ago, on 17 June 2013. The company address is 8 Lee Street, London, E8 4DY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-11

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jiyon Haederle

Appointment date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH England

New address: 8 Lee Street London E8 4DY

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Haederle

Notification date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Haederle

Notification date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Thomas Haederle

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Thomas Haederle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 1 Highbury Place Islington London Greater London N5 1QZ

New address: C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLIONAIRE LIFESTYLE PUBLICATIONS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:10936971
Status:ACTIVE
Category:Private Limited Company

DRIVING LOGISTICS SOLUTIONS UK LIMITED

12 ELMDALE CLOSE,MEXBOROUGH,S64 8UE

Number:09146610
Status:ACTIVE
Category:Private Limited Company

HRS EVENTING LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:08425586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAKSHA LIMITED

62B CHOBHAM ROAD,LONDON,E15 1LU

Number:10191547
Status:ACTIVE
Category:Private Limited Company

MONO TERMINAL LLP

SUITE 1,EDINBURGH,EH2 1JE

Number:SO304049
Status:ACTIVE
Category:Limited Liability Partnership

R.O.L. CONSULTING LTD.

47 LONDON ROAD,ENFIELD,EN2 6DS

Number:07862126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source