PERFORM SUCCESS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN NWANGWA

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NWANGWA / 10/04/2018

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NWANGWA / 10/04/2018

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN NWANGWA / 10/04/2018

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE NWANGWA / 10/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE NWANGWA / 12/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN NWANGWA / 12/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NWANGWA / 12/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NWANGWA / 12/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HALEYS ACCOUNTANCY LIMITED SUITE 2 UNIT 2 CHECKETTS LANE TRADING ESTATE CHECKETTS LANE WORCESTER WR3 7JW ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NWANGWA / 09/10/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NWANGWA / 09/10/2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SUITE 2 CHECKETTS LANE TRADING ESTATE CHECKETTS LANE CAINES WORCESTER WR3 7JW

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GROUND FLOOR WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE BANBURY ROAD SOUTHAM WARWICKSHIRE CV47 2PT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NWANGWA / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MARTIN NWANGWA

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NWANGA / 16/01/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ ENGLAND

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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