ENTERPRISE PERFORMANCE COACHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/03/253 March 2025 Change of details for Miss Jana Lace as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-27

View Document

26/07/2426 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-05-31

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-16

View Document

18/02/2218 February 2022 Appointment of Mr Michael Maxwell Saunders as a director on 2021-05-14

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Notification of Michael Saunders as a person with significant control on 2021-05-14

View Document

17/02/2217 February 2022 Termination of appointment of Jana Lace as a director on 2021-05-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM FLAT 61 FOUNTAIN HOUSE PARK STREET LONDON W1K 7HQ ENGLAND

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O INTOUCH ACCOUNTING EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU UNITED KINGDOM

View Document

15/05/1815 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information