PERFORMANCE AUDIT LIMITED

Company Documents

DateDescription
25/01/1825 January 2018 CESSATION OF AMTIVO GROUP LIMITED AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH ASSESSMENT BUREAU LIMITED

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JONATHAN CHAPMAN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN FENN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FENN

View Document

22/01/1822 January 2018 CESSATION OF DAVID JAMES FENN AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTIVO GROUP LIMITED

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MARK IAN NUTBURN

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
3RD FLOOR SOUTH TOWER
TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

20/09/1220 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FENN / 18/06/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
PLANWELL HOUSE EDGINGTON WAY
SIDCUP
KENT DA14 5EG

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 AUDITOR'S RESIGNATION

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
NEXUS HOUSE
SIDCUP
KENT
DA14 5DA

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/06/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM:
28 ELY PLACE
LONDON
EC1N 6RL

View Document

21/08/9521 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 COMPANY NAME CHANGED
TOTAL SYNERGY LIMITED
CERTIFICATE ISSUED ON 04/03/92

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM:
93 NEWMAN STREET
LONDON
W1P 4BJ

View Document

06/08/916 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/08/911 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED
ASSISTLOCAL LIMITED
CERTIFICATE ISSUED ON 31/07/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 28/06/91

View Document

28/06/9128 June 1991 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