PERFORMANCE FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PAYNE / 17/07/2019

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CHARLOTTE PAYNE

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHARLOTTE PAYNE / 01/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PAYNE / 01/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PAYNE / 01/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 DIRECTOR APPOINTED LUCY CHARLOTTE PAYNE

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PAYNE / 29/05/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY GORDON MACKENZIE-PHILPS

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE PHILPS

View Document

30/05/1930 May 2019 CESSATION OF GORDON STEVEN MACKENZIE-PHILPS AS A PSC

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

10/01/1810 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLSON

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEVEN MACKENZIE PHILPS / 19/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 300

View Document

01/12/151 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/151 December 2015 ADOPT ARTICLES 20/11/2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS PAYNE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR NEIL JULIAN WILLSON

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O GORDON MACKENZIE THE TOWER OLD CHURCH EAST STOKE WAREHAM DORSET BH20 6AN UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR GORDON STEVEN MACKENZIE-PHILPS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY RUTH RITSON

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEVEN MACKENZIE PHILPS / 19/02/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH RITSON / 30/06/2007

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE PHILPS / 30/06/2007

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0211 December 2002 NC INC ALREADY ADJUSTED 16/09/02

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 £ NC 100/200 16/09/02

View Document

11/12/0211 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/029 October 2002 COMPANY NAME CHANGED MACKENZIE DAVIES LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: BULLION OAST, LADDINGFORD MAIDSTONE KENT ME18 6BX

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CEMAL21C LIMITED


  • 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