PERFORMANCE DIRECT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Change of details for Grove & Dean (Holdings) Ltd as a person with significant control on 2024-04-23

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Appointment of Mr Gordon Robert Pratt as a director on 2022-12-28

View Document

04/10/224 October 2022 Registered office address changed from Tollgate House 96 Market Place Romford Essex RM1 3ER to 7 Station Lane Hornchurch Essex RM12 6JL on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL COLLETT / 14/10/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE & DEAN (HOLDINGS) LTD

View Document

04/09/174 September 2017 CESSATION OF DAMIAN PAUL COLLETT AS A PSC

View Document

07/08/177 August 2017 CESSATION OF PAUL JOHN COLLETT AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLETT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY DAMIAN COLLETT

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN COLLETT / 03/08/2013

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL COLLETT / 18/01/2013

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN PAUL COLLETT / 01/08/2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL COLLETT / 01/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 5/9 STATION LANE HORNCHURCH ESSEX RM12 6JL

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information