PORTRAIT SOFTWARE LIMITED

03358035
3RD FLOOR, THE PINNACLE 20 TUDOR ROAD READING BERKSHIRE RG1 1NH

Documents

Documents
Date Category Description Pages
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 capital Statement of capital (Section 108) 3 Buy now
06 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Feb 2024 insolvency Solvency Statement dated 26/01/24 1 Buy now
06 Feb 2024 resolution Resolution 2 Buy now
05 Jan 2024 accounts Annual Accounts 18 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 34 Buy now
21 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 38 Buy now
07 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 40 Buy now
06 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 officers Termination of appointment of secretary (Gerard Willsher) 1 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Gerard Richard Willsher) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Simon John Alderson) 1 Buy now
09 Dec 2019 officers Appointment of director (Joseph David Rogers) 2 Buy now
04 Dec 2019 accounts Annual Accounts 23 Buy now
20 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
20 Nov 2019 insolvency Solvency Statement dated 19/11/19 1 Buy now
20 Nov 2019 resolution Resolution 3 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 officers Appointment of director (Mr Simon John Alderson) 2 Buy now
22 Feb 2019 officers Termination of appointment of director (James Benjamin Buckley) 1 Buy now
26 Nov 2018 officers Appointment of director (Mr James Benjamin Buckley) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Andrew Henry Berry) 1 Buy now
04 Oct 2018 accounts Annual Accounts 20 Buy now
11 Jul 2018 officers Appointment of director (Mr Andrew Henry Berry) 2 Buy now
11 Jul 2018 officers Termination of appointment of director (Michael Monahan) 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 20 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 17 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 14 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 14 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 14 Buy now
12 Nov 2013 officers Termination of appointment of director (Gary Roberts) 1 Buy now
23 Oct 2013 officers Appointment of director (Mr Gary Roberts) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (John O'hara) 1 Buy now
19 Sep 2013 officers Termination of appointment of director (Matthew White) 1 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
03 Jul 2012 accounts Annual Accounts 15 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
10 Apr 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Apr 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Apr 2012 resolution Resolution 2 Buy now
10 Apr 2012 incorporation Re Registration Memorandum Articles 21 Buy now
10 Apr 2012 change-of-name Reregistration Public To Private Company 2 Buy now
05 Dec 2011 officers Appointment of director (Mr Matthew James White) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (Cameron Mathewson) 1 Buy now
05 Jul 2011 accounts Annual Accounts 16 Buy now
15 Jun 2011 officers Appointment of director (Mr John O'hara) 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
13 Jun 2011 officers Termination of appointment of director (Luke Mckeever) 1 Buy now
10 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2010 officers Termination of appointment of director (Matthew White) 1 Buy now
21 Sep 2010 annual-return Annual Return 22 Buy now
16 Sep 2010 capital Return of Allotment of shares 3 Buy now
16 Aug 2010 officers Appointment of director (Mr Michael Monahan) 2 Buy now
16 Aug 2010 officers Appointment of director (Mr Cameron James Mathewson) 2 Buy now
16 Aug 2010 officers Appointment of director (Mr Gerard Richard Willsher) 2 Buy now
16 Aug 2010 officers Appointment of secretary (Mr Gerard Willsher) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Geoffrey Probert) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Paul Hewitt) 1 Buy now
16 Aug 2010 officers Termination of appointment of director (Richard Goat) 1 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Matthew White) 1 Buy now
09 Aug 2010 capital Return of Allotment of shares 3 Buy now
12 Jul 2010 officers Change of particulars for secretary (Mr Matthew James White) 3 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Matthew James White) 3 Buy now
15 Jun 2010 accounts Annual Accounts 51 Buy now
11 May 2010 capital Return of Allotment of shares 4 Buy now
29 Jan 2010 capital Return of Allotment of shares 3 Buy now
29 Jan 2010 capital Return of Allotment of shares 3 Buy now
28 Sep 2009 capital Ad 08/09/09\gbp si 5145506@0.025=128637.65\gbp ic 4999444.64/5128082.29\ 3 Buy now
25 Sep 2009 resolution Resolution 61 Buy now
15 Sep 2009 officers Appointment terminated director felda hardymon 1 Buy now
13 Jul 2009 accounts Annual Accounts 54 Buy now
30 Jun 2009 officers Director appointed paul william hewitt 2 Buy now
17 Jun 2009 annual-return Return made up to 22/04/09; bulk list available separately 11 Buy now
06 May 2009 officers Director appointed richard charles goat 2 Buy now
06 Apr 2009 officers Appointment terminated director nicholas randall 1 Buy now
06 Mar 2009 officers Appointment terminated director john o`connell 1 Buy now
04 Dec 2008 officers Director appointed luke william mckeever 3 Buy now
09 Sep 2008 capital Nc inc already adjusted 05/09/08 1 Buy now
09 Sep 2008 resolution Resolution 57 Buy now
07 Aug 2008 accounts Annual Accounts 51 Buy now
23 Jul 2008 capital Particulars of contract relating to shares 2 Buy now