ADAPTIVE PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
24/06/2424 June 2024 | Confirmation statement made on 2024-03-28 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Registered office address changed from Little End 63 Goonown St Agnes Cornwall TR5 0XD England to Gems Valley Road Mount Hawke Truro Cornwall TR48DJ on 2022-12-19 |
19/12/2219 December 2022 | Change of details for Miss Laura Penhaul as a person with significant control on 2022-06-01 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Director's details changed for Miss Laura Penhaul on 2022-06-01 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA PENHAUL / 18/06/2019 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 191-193 HIGH STREET HAMPTON HILL HAMPTON TW12 1NL ENGLAND |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG |
31/01/1731 January 2017 | COMPANY NAME CHANGED LP PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 31/01/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/10/1317 October 2013 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | COMPANY NAME CHANGED CONCEPTIV LIMITED CERTIFICATE ISSUED ON 28/03/13 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA PENHAUL / 28/03/2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED LAURA PENHAUL |
28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/02/1224 February 2012 | DIRECTOR APPOINTED MR CHARLES ALBERT MILNER |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 49 SHELSON AVENUE LOWER FELTHAM MIDDLESEX TW13 4QS UNITED KINGDOM |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SERENA REYNOLDS |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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