PERFORMANCE PURCHASING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Registered office address changed from 17 17 Freshwater Road Christchurch Dorset BH23 4PD England to 17 Freshwater Road Christchurch Dorset BH23 4PD on 2022-12-31 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
08/12/218 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, 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 |
03/01/163 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
24/12/1524 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 |
05/01/155 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/01/131 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
28/12/0928 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART RAMSAY / 28/12/2009 |
13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP |
05/01/095 January 2009 | DIRECTOR APPOINTED JAMES STUART RAMSAY |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED |
10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL |
08/12/088 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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