PERFORMIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
28/08/2528 August 2025 New | Certificate of change of name |
28/08/2528 August 2025 New | Change of name notice |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-27 with updates |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Change of details for Mr Sean Joseph Norris as a person with significant control on 2024-01-11 |
16/01/2416 January 2024 | Change of details for Mrs Cherie Norris as a person with significant control on 2024-01-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
07/02/227 February 2022 | Director's details changed for Mr Sean Joseph Norris on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mr Sean Joseph Norris as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mrs Cherie Norris as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mrs Cherie Norris on 2022-02-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Current accounting period shortened from 2022-05-31 to 2021-12-31 |
10/11/2110 November 2021 | Director's details changed for Mrs Cherie Norris on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Sean Joseph Norris on 2021-11-10 |
01/11/211 November 2021 | Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB England to C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB on 2021-11-01 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
08/07/208 July 2020 | APPOINTMENT TERMINATED, SECRETARY SUMIT (COMPANY SECRETARY) LTD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
20/06/1920 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/06/1920 June 2019 | COMPANY NAME CHANGED PERFORMIT LTD CERTIFICATE ISSUED ON 20/06/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMIT (COMPANY SECRETARY) LTD / 26/02/2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 17 COSGROVE ROAD OLD STRATFORD MILTON KEYNES BUCKS MK19 6AG |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 2 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIE NORRIS / 01/06/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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