PERFORMANCE WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

27/03/2427 March 2024 Notification of Hilary Anne Kates as a person with significant control on 2024-02-02

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

25/03/2425 March 2024 Withdrawal of a person with significant control statement on 2024-03-25

View Document

02/02/242 February 2024 Termination of appointment of Simon Jonathan Leifer as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Sheila Carnegie as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of David Patrick Crofton Mclaughlin as a director on 2024-02-02

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 24250

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED SHEILA CARNEGIE

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 24 DOWNSVIEW CHATHAM ME5 0AP UNITED KINGDOM

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1911 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Accounts

18/03/1918 March 2019 14/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

29/10/1829 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

11/10/1811 October 2018 CESSATION OF CRAIG GAVIN WYLLIE AS A PSC

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 400

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR SIMON JONATHAN LEIFER

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR. DAVID PATRICK CROFTON MCLAUGHLIN

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR. ROBERT JOSEPH NEWARK

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED OSCAR DEAN LTD CERTIFICATE ISSUED ON 25/07/18

View Document

12/07/1812 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/06/1816 June 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

01/06/171 June 2017 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