PERFORMANCE DESIGNED PRODUCTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 063052760002 in full

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

09/06/259 June 2025 Termination of appointment of David Mason as a director on 2024-10-30

View Document

07/11/247 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

28/05/2428 May 2024 Registration of charge 063052760002, created on 2024-05-24

View Document

14/05/2414 May 2024 Director's details changed for Mr Thomas John Roberts on 2023-11-01

View Document

14/05/2414 May 2024 Director's details changed for Mr David Mason on 2023-11-01

View Document

09/05/249 May 2024 Termination of appointment of Paul Leib as a director on 2024-03-13

View Document

07/05/247 May 2024 Withdrawal of a person with significant control statement on 2024-05-07

View Document

07/05/247 May 2024 Notification of Turtle Beach Corporation as a person with significant control on 2024-03-13

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Appointment of Mr Paul Leib as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Ryan Gary O'desky as a director on 2022-11-08

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Termination of appointment of Dave Richard Evans as a director on 2021-06-04

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR THOMAS JOHN ROBERTS

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN ROBERTS / 29/03/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RICHARDS

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVE RICHARD EVANS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JOHN MICHAEL ALPAY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/10/1328 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONS

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR CHRISTOPHER FREDERICK RICHARDS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SIMMONS

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN ROBERTS / 06/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK RICHARDS / 06/07/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSCATEL

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SIMMONS / 15/04/2009

View Document

09/10/089 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR THOMAS JOHN ROBERTS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK RICHARDS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 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