DEPARTMENT OF PEOPLE AND 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
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-07-05

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

14/07/1914 July 2019 Registered office address changed from , 54 Torver Road, Harrow, Middlesex, Ha1 1 th, England to 20 Wenlock Road London N1 7GU on 2019-07-14

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 54 TORVER ROAD HARROW MIDDLESEX HA1 1 TH ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 20-22 WENLOCK ROAD LONDON LONDON N1 7GU

View Document

15/01/1915 January 2019 Registered office address changed from , 20-22 Wenlock Road, London, London, N1 7GU to 20 Wenlock Road London N1 7GU on 2019-01-15

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHIZER SHEHZAD

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED NAVITAS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

15/08/1615 August 2016 Annual return made up to 20 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

19/07/1519 July 2015 Registered office address changed from , 2nd Floor, 145-157 st.John Street, London, EC1V 4PY to 20 Wenlock Road London N1 7GU on 2015-07-19

View Document

19/07/1519 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/07/1519 July 2015 REGISTERED OFFICE CHANGED ON 19/07/2015 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELAISATI

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY KHIZER SHEHZAD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY FARZANA ASLAM

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KHIZER SHEHZAD / 01/08/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR FARZANA ASLAM

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MOHAMED ELAISATI

View Document

26/09/1226 September 2012 SECRETARY APPOINTED KHIZER SHEHZAD

View Document

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 TERMINATE SEC APPOINTMENT

View Document

02/08/112 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY APPOINTED MISS FARZANA ASLAM

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMED ELAISATI

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KHIZER SHEHZAD / 20/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARZANA ASLAM / 20/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR KHIZER SHEHZAD

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 COMPANY NAME CHANGED NAVITAS APPOINTMENTS LTD CERTIFICATE ISSUED ON 01/02/08

View Document

03/11/073 November 2007 £ NC 1/100 14/09/07

View Document

03/11/073 November 2007 NC INC ALREADY ADJUSTED 14/09/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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