CHAIN REACTIONS PERFORMANCE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2021-08-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 DISS40 (DISS40(SOAD))

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 99 WEY HILL HASLEMERE GU27 1HT ENGLAND

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEECH / 19/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEECH / 19/06/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEECH / 30/08/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEECH / 30/08/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 4 HOMELANDS MIDHURST ROAD HASLEMERE SURREY GU27 3LL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BEECH / 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM ROWAN HILL MIDHURST ROAD HASLEMERE SURREY GU27 3LL ENGLAND

View Document

17/09/1517 September 2015 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1517 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 COMPANY RESTORED ON 17/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

20/09/1420 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, C/O YOUR RIGHT HAND FINANCE TEAM LTD VENTURE HOUSE, ARLINGTON SQUARE, BRACKNELL, BERKSHIRE, RG12 1WA, ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEECH / 06/05/2013

View Document

08/08/128 August 2012 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