PERFORMHQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Change of details for Mr Paul John Kennedy as a person with significant control on 2023-02-03

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Registered office address changed from Express & Star Building 51-3 Queen Street Wolverhampton WV1 1ES England to Kemp House 160 City Road London EC1V 2NX on 2021-10-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CESSATION OF RICHARD IAN HALE AS A PSC

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 6

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HALE / 31/03/2020

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN KENNEDY

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLAS JOHN COX

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN HALE / 06/04/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN HALE / 31/03/2020

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MARK NICHOLAS JOHN COX

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAUL JOHN KENNEDY

View Document

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

View Accounts

27/02/2027 February 2020 CESSATION OF LINDSEY FLYNN AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY FLYNN

View Document

09/04/199 April 2019 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