CADENCE PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr George Stavrinidis on 2023-02-09

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

06/03/196 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 20/06/17 STATEMENT OF CAPITAL GBP 906016.7391

View Document

11/10/1711 October 2017 20/06/17 STATEMENT OF CAPITAL GBP 906016.7391

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1611 April 2016 14/01/16 STATEMENT OF CAPITAL GBP 814350.0391

View Document

11/04/1611 April 2016 14/01/16 STATEMENT OF CAPITAL GBP 814350.0391

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAY VELLA / 26/02/2015

View Document

29/04/1529 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 573657.85

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/12/139 December 2013 SECOND FILING WITH MUD 27/02/13 FOR FORM AR01

View Document

09/12/139 December 2013 SECOND FILING FOR FORM SH01

View Document

09/12/139 December 2013 SECOND FILING FOR FORM SH01

View Document

09/12/139 December 2013 SECOND FILING FOR FORM SH01

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 100000

View Document

28/11/1328 November 2013 31/03/13 STATEMENT OF CAPITAL GBP 228657.75

View Document

28/11/1328 November 2013 SUB-DIVISION 28/02/12

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BEECHINOR-COLLINS / 01/04/2012

View Document

25/03/1325 March 2013 17/10/12 STATEMENT OF CAPITAL GBP 100000

View Document

25/03/1325 March 2013 29/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/04/1225 April 2012 06/03/12 STATEMENT OF CAPITAL GBP 100000

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR RAY VELLA

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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