PERFORMANCE INTERACTIVE MARKETING LTD.

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, SECRETARY L4 YOU CO SEC LTD

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF UNITED KINGDOM

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING RG7 8NN ENGLAND

View Document

25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L4 YOU CO SEC LTD / 19/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIDAN DELIU / 25/04/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDAN DELIU

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIDAN DELIU / 16/04/2018

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 CORPORATE SECRETARY APPOINTED L4 YOU CO SEC LTD

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 483 GREEN LANES LONDON N13 4BS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

08/09/178 September 2017 DIRECTOR APPOINTED FIDAN DELIU

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 09/06/16 STATEMENT OF CAPITAL GBP 60

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MAENNER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR. ANDREAS MAENNER

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR. UWE HUGO ZACH

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR. UWE HUGO ZACH

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

10/06/1510 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR. UWE HUGO ZACH

View Document

10/09/1410 September 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR. UWE HUGO ZACH

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR UWE ZACH

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF UNITED KINGDOM

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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