INTRA PERFORMANCE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 01/02/231 February 2023 | Change of details for Mr James Nicholas Collins as a person with significant control on 2022-10-01 |
| 01/02/231 February 2023 | Director's details changed for Mr James Nicholas Collins on 2022-10-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/11/219 November 2021 | Registered office address changed from Visionary Accountants 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to 86-90 Paul St Shoreditch London EC2A 4NE on 2021-11-09 |
| 09/11/219 November 2021 | Change of details for Mr James Nicholas Collins as a person with significant control on 2021-11-09 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/09/2016 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 15/10/1915 October 2019 | ARTICLES OF ASSOCIATION |
| 02/10/192 October 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 25/09/1925 September 2019 | COMPANY NAME CHANGED PERFORMANCE NUTRITION LIMITED CERTIFICATE ISSUED ON 25/09/19 |
| 25/09/1925 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/09/1912 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 06/12/176 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O VISIONARY ACCOUNTANTS GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 21 FULLANDS ROAD TAUNTON SOMERSET TA1 3DB |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/07/1520 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/09/1321 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 21/09/1321 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS COLLINS / 01/01/2013 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/07/1231 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS COLLINS / 28/03/2011 |
| 11/08/1111 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 08/07/118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS COLLINS / 15/06/2010 |
| 13/08/1013 August 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 10/07/1010 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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