PROHAB PERFORMANCE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025 Registered office address changed to PO Box 4385, 08154125 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

05/04/235 April 2023 Change of details for Ms Jane Rachel Askham as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Director's details changed for Mr Carlyle Antony Jenkins on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Carlyle Antony Jenkins as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED PROHAB TALENT LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SAIL ADDRESS CHANGED FROM: 55 DRYBURGH ROAD LONDON SW15 1BN ENGLAND

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE ASKHAM / 04/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLYLE JENKINS / 04/08/2014

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLYLE JENKINS / 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SAIL ADDRESS CHANGED FROM: GARDEN FLAT 7 CLARENDON DRIVE LONDON SW15 1AW ENGLAND

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED MYOCARE LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE ASKHAM / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLYLE JENKINS / 20/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE ASKHAM / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLYLE JENKINS / 18/03/2013

View Document

07/08/127 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

07/08/127 August 2012 SAIL ADDRESS CREATED

View Document

24/07/1224 July 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