PRIINCE PERFORMANCE DESIGN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield S9 1XU United Kingdom to 781 Abbeydale Road Sheffield S7 2BG

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 5A WOODSEATS ROAD SHEFFIELD S8 0PD

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL CRAIG BLOOR / 27/09/2016

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GARFIELD BLOOR / 19/04/2013

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CRAIG BLOOR / 19/04/2013

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHIRE SK14 1ND UNITED KINGDOM

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 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