FULHAM 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 |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-25 with updates |
| 23/07/2523 July 2025 | Change of details for Mr Michal Marek Kulczynski as a person with significant control on 2025-07-01 |
| 23/07/2523 July 2025 | Change of details for Mr Charles Packham as a person with significant control on 2025-07-01 |
| 23/07/2523 July 2025 | Director's details changed for Miss Sandra Anna Rudowicz on 2025-07-01 |
| 23/07/2523 July 2025 | Director's details changed for Mrs Vanessa Packham on 2025-07-01 |
| 23/07/2523 July 2025 | Director's details changed for Mr Douglas James Euan Rankine on 2025-07-01 |
| 23/07/2523 July 2025 | Director's details changed for Mr Charles Packham on 2025-07-01 |
| 23/07/2523 July 2025 | Director's details changed for Mr Michal Marek Kulczynski on 2025-07-01 |
| 23/07/2523 July 2025 | Registered office address changed from Belhaven House 67 Walton Road East Molesey KT8 0DP United Kingdom to Sutton Point 6 Sutton Plaza London SM1 4FS on 2025-07-23 |
| 30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
| 30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
| 30/04/2530 April 2025 | Appointment of Mr Douglas James Euan Rankine as a director on 2025-03-03 |
| 30/04/2530 April 2025 | Appointment of Miss Sandra Anna Rudowicz as a director on 2025-03-03 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-06-25 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
| 01/07/231 July 2023 | Confirmation statement made on 2023-06-25 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-06-30 |
| 18/06/2118 June 2021 | Change of details for Mr Charles Packham as a person with significant control on 2021-06-18 |
| 18/06/2118 June 2021 | Registered office address changed from Fulham Park House 1a Chesilton Road London SW6 5AA to Belhaven House 67 Walton Road East Molesey KT8 0DP on 2021-06-18 |
| 18/06/2118 June 2021 | Change of details for Mr Michal Marek Kulczynski as a person with significant control on 2021-06-18 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PACKHAM / 01/09/2019 |
| 23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE PACKHAM / 01/09/2019 |
| 19/08/1919 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL MAREK KULCZYNSKI |
| 25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MAREK KULCZYNSKI / 26/06/2016 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE PACKHAM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA PACKHAM / 23/06/2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PACKHAM / 23/06/2015 |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/06/1427 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 22/03/1422 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PACKHAM / 01/06/2013 |
| 05/07/135 July 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 100 |
| 05/07/135 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/05/1327 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 26 PARKVILLE ROAD LONDON SW6 7BX UNITED KINGDOM |
| 20/05/1320 May 2013 | DIRECTOR APPOINTED MR MICHAL MAREK KULCZYNSKI |
| 20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA PACKHAM / 01/03/2013 |
| 08/11/128 November 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/06/1226 June 2012 | FIRST GAZETTE |
| 08/02/128 February 2012 | COMPANY NAME CHANGED VCK LTD CERTIFICATE ISSUED ON 08/02/12 |
| 26/10/1126 October 2011 | DISS40 (DISS40(SOAD)) |
| 25/10/1125 October 2011 | FIRST GAZETTE |
| 19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA PACKHAM / 02/08/2011 |
| 19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PACKHAM / 02/08/2011 |
| 19/10/1119 October 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 25/08/1125 August 2011 | COMPANY NAME CHANGED THE CANAPE COMPANY LIMITED CERTIFICATE ISSUED ON 25/08/11 |
| 25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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