PERFORMANCE & REWARD CENTRE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

04/10/224 October 2022 Registered office address changed from Southside, 105 Victoria Street London SW1E 6QT England to 42 Berners Street London W1T 3nd on 2022-10-04

View Document

04/10/214 October 2021 Appointment of Ms Gillian Margaret Pillans as a director on 2021-09-29

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Change of details for Mr Michael Haffenden as a person with significant control on 2021-05-13

View Document

29/07/2129 July 2021 Change of details for Mhh 2018 Limited as a person with significant control on 2019-01-17

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MHH 2018 LIMITED / 17/01/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAIRI BANNON

View Document

21/01/1921 January 2019 CESSATION OF MAIRI BERNADETTE BANNON AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHH 2018 LIMITED

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY MAIRI BANNON

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM ONE HEDDON STREET LONDON W1B 4BD

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 2500

View Document

03/02/143 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN ABBOTT

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STARRITT

View Document

05/07/135 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR APPOINTED KEVIN ANDREW LESLIE ABBOTT

View Document

25/07/1225 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 27/07/10 STATEMENT OF CAPITAL GBP 5000

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LINCOLN

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM COUNTRYMARK HOUSE 50 REGENT STREET LONDON W1B 5RD

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 50 REGENT STREET LONDON W1B 5RD

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED REWARD RESEARCH FORUM LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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