PERFORMANCE CUSTOMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Registered office address changed from Unit 3B Severnside Trading Estate St Andrews Road Avonmouth Bristol BS11 9YQ to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-12-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Statement of affairs

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Notification of Gemma Louise Leggat as a person with significant control on 2022-02-27

View Document

01/03/221 March 2022 Termination of appointment of Margaret-Mary Leggat as a director on 2022-02-27

View Document

01/03/221 March 2022 Appointment of Mrs Gemma Louise Leggat as a director on 2022-02-27

View Document

01/03/221 March 2022 Cessation of Margaret Mary Leggat as a person with significant control on 2022-02-27

View Document

01/03/221 March 2022 Change of details for Mr John Paul Leggat as a person with significant control on 2022-02-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MARY LEGGAT

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 CESSATION OF MARGARET-MARY LEGGAT AS A PSC

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET-MARY LEGGAT / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 08/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/07/1725 July 2017 CURREXT FROM 29/07/2017 TO 31/07/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 19/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 19/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET-MARY LEGGAT / 23/07/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEGGAT / 01/06/2015

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 120001

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS MARGARET-MARY LEGGAT

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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