PERFORMANCE INNOVATION LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Termination of appointment of Robert Christie as a director on 2023-04-10

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

02/09/182 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD DONNELLY / 02/09/2018

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

03/04/133 April 2013 ADOPT ARTICLES 27/03/2013

View Document

03/04/133 April 2013 SUB-DIVISION 27/03/13

View Document

03/04/133 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 119.04

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 17/02/13 FOR FORM AR01

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

19/12/1219 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

26/03/1226 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTIE / 07/04/2011

View Document

07/04/117 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ROBERT CHRISTIE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT KERR

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR SF FORMATIONS LTD

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR IAN RICHARD DONNELLY

View Document

17/02/1017 February 2010 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