PERFORMANCE INNOVATION LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-03-31 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Termination of appointment of Robert Christie as a director on 2023-04-10 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
02/09/182 September 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD DONNELLY / 02/09/2018 |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM |
03/04/133 April 2013 | ADOPT ARTICLES 27/03/2013 |
03/04/133 April 2013 | SUB-DIVISION 27/03/13 |
03/04/133 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 119.04 |
03/04/133 April 2013 | SECOND FILING WITH MUD 17/02/13 FOR FORM AR01 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
21/02/1221 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 100 |
09/11/119 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTIE / 07/04/2011 |
07/04/117 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR APPOINTED ROBERT CHRISTIE |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SCOTT KERR |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SF FORMATIONS LTD |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR IAN RICHARD DONNELLY |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERFORMANCE INNOVATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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