Menu

Tradeshift Network Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PORTA LIMITED

Details

Company type Private Limited Company, Active
Company Number 07010566
Record last updated Thursday, April 24, 2025 2:42:11 PM UTC
Official Address Lower Ground Floor One George Yard London United Kingdom Ec3v9df Langbourn
There are 370 companies registered at this street
Locality Langbourn
Region City Of London, England
Postal Code EC3V9DF
Sector Information technology consultancy activities

Charts

Visits

TRADESHIFT NETWORK LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12021-122022-12022-22022-32022-42022-52022-62022-82022-102022-112022-122023-22023-32023-42023-52023-62023-72023-112024-32024-62025-22025-401234567

Searches

TRADESHIFT NETWORK LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2022-12023-52023-701

Directors

Document Type Publication date Download link
Registry Dec 13, 2024 Appointment of a man as General Counsel and Director Appointment of a man as General Counsel and Director
Registry Dec 13, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 23, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 22, 2024 Appointment of a man as Director and Chief Executive Appointment of a man as Director and Chief Executive
Registry Jan 10, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2023 Resignation of one Director (a man) 7010... Resignation of one Director (a man) 7010...
Registry Apr 28, 2023 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Registry Jan 30, 2023 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Financials Oct 6, 2017 Annual accounts Annual accounts
Registry Sep 14, 2017 Persons with significant control Persons with significant control
Registry Sep 14, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 14, 2017 Persons with significant control Persons with significant control
Registry Jun 1, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 24, 2017 Resolution Resolution
Registry Apr 20, 2017 Change of registered office address Change of registered office address
Financials Nov 7, 2016 Annual accounts Annual accounts
Registry Nov 4, 2016 Change of accounting reference date Change of accounting reference date
Financials Oct 18, 2016 Annual accounts Annual accounts
Financials Oct 18, 2016 Annual accounts 1657567... Annual accounts 1657567...
Registry Oct 14, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 8, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 9, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 7, 2016 Change of registered office address Change of registered office address
Registry Sep 29, 2015 Annual return Annual return
Registry Feb 16, 2015 Annual return 2594795... Annual return 2594795...
Registry Feb 16, 2015 Change of particulars for director Change of particulars for director
Registry Sep 11, 2014 Change of registered office address Change of registered office address
Financials Jan 5, 2014 Annual accounts Annual accounts
Registry Sep 10, 2013 Annual return Annual return
Registry Oct 23, 2012 Annual return 2589414... Annual return 2589414...
Financials Jun 13, 2012 Annual accounts Annual accounts
Registry Oct 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 27, 2011 Annual return Annual return
Financials May 27, 2011 Annual accounts Annual accounts
Registry Jan 17, 2011 Change of registered office address Change of registered office address
Registry Sep 16, 2010 Resolution Resolution
Registry Sep 14, 2010 Annual return Annual return
Registry Sep 9, 2010 Change of particulars for director Change of particulars for director
Registry Sep 8, 2010 Mortgage Mortgage
Registry Feb 17, 2010 Company name change Company name change
Registry Feb 17, 2010 Change of name certificate Change of name certificate
Registry Feb 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 7, 2009 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)