PERFORMANCE POTENTIAL C.I.C.

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

20/07/2420 July 2024 Director's details changed for Ms Karen Rosalyn Phiips on 2024-07-20

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/11/234 November 2023 Appointment of Mr Adrian Page as a director on 2023-11-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/02/236 February 2023 Appointment of Ms Karen Rosalyn Phiips as a director on 2023-02-06

View Document

01/02/231 February 2023 Secretary's details changed for Karen Robertson on 2018-05-08

View Document

01/02/231 February 2023 Director's details changed for Duncan Desmond Victorin on 2018-05-08

View Document

31/01/2331 January 2023 Termination of appointment of Karen Robertson as a director on 2023-01-31

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

04/08/214 August 2021 Change of name notice

View Document

04/08/214 August 2021 Change of name

View Document

04/08/214 August 2021 Resolutions

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED YOGA 4 CHANGE LTD CERTIFICATE ISSUED ON 28/05/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 21 PARK HILL AMPTHILL BEDFORDSHIRE MK45 2LP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/04/162 April 2016 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