DTN PERFORMANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Registration of charge 049306520004, created on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
14/10/2214 October 2022 | Director's details changed for Simon Chell on 2018-10-30 |
14/10/2214 October 2022 | Change of details for Mr Simon Chell as a person with significant control on 2018-10-30 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049306520003 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049306520002 |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/11/1817 November 2018 | REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 359 FINCHAMPSTEAD ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3JU ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049306520001 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
14/10/1714 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAULINE CHELL |
29/07/1729 July 2017 | REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 87 CHEAPSIDE ROAD ASCOT BERKSHIRE SL5 7QG |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CHELL / 10/10/2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM ORCHARD HOUSE BUCKHURST ROAD ASCOT BERKSHIRE SL5 7RS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/11/142 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHELL / 15/10/2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 6 HILLTOP CLOSE ASCOT BERKSHIRE SL5 7QU |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CHELL / 16/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHELL / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 3 BEECH HILL ROAD ASCOT BERKSHIRE SL5 0BN |
29/04/0429 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
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