7R PERFORMANCE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Ms Anais Finch on 2023-11-30

View Document

05/12/235 December 2023 Director's details changed for Mr Joe Halliday on 2023-11-30

View Document

05/12/235 December 2023 Change of details for Mr Joe Halliday as a person with significant control on 2023-11-30

View Document

25/07/2325 July 2023 Appointment of Ms Anais Finch as a director on 2023-07-24

View Document

12/07/2312 July 2023 Cessation of Adam Jordan as a person with significant control on 2023-07-10

View Document

12/07/2312 July 2023 Notification of Joe Halliday as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr Joe Halliday as a director on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Adam Samuel Jordan as a director on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Adam Samuel Jordan on 2022-04-01

View Document

04/05/224 May 2022 Change of details for Mr Adam Jordan as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ADAM SAMUEL JORDAN

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM KILN FARM MAIDSTONE ROAD MARDEN TONBRIDGE KENT TN12 9AP

View Document

12/07/1612 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 REDUCE ISSUED CAPITAL 14/01/2016

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 100

View Document

02/02/162 February 2016 SOLVENCY STATEMENT DATED 14/01/16

View Document

02/02/162 February 2016 STATEMENT BY DIRECTORS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED NMA-PHYSICAL TRAINING LTD. CERTIFICATE ISSUED ON 23/01/15

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company