INTRA PERFORMANCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Change of details for Mr James Nicholas Collins as a person with significant control on 2022-10-01

View Document

01/02/231 February 2023 Director's details changed for Mr James Nicholas Collins on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

09/11/219 November 2021 Change of details for Mr James Nicholas Collins as a person with significant control on 2021-11-09

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/10/1915 October 2019 ARTICLES OF ASSOCIATION

View Document

02/10/192 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED PERFORMANCE NUTRITION LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 21 FULLANDS ROAD TAUNTON SOMERSET TA1 3DB

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/09/1321 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS COLLINS / 01/01/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS COLLINS / 28/03/2011

View Document

11/08/1111 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS COLLINS / 15/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/0915 June 2009 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