PURPOSE LED PERFORMANCE LTD

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2025-03-19

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-19

View Document

19/03/2519 March 2025 Annual accounts for year ending 19 Mar 2025

View Accounts

27/01/2527 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Change of details for Kim O'reilly-Blackwell as a person with significant control on 2024-05-01

View Document

05/08/245 August 2024 Cessation of Christopher Michael Blackwell as a person with significant control on 2024-05-01

View Document

07/04/247 April 2024 Change of details for Mr Christopher Michael Blackwell as a person with significant control on 2019-05-07

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/02/249 February 2024 Registered office address changed from C/O Contrast Accounting, Bayside Business Centre Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB United Kingdom to C/O Contrast Accounting Unit E4 Arena Business Centre Holyrood Close Poole Dorset BH17 7FP on 2024-02-09

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to C/O Contrast Accounting, Bayside Business Centre Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB on 2023-03-30

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Change of details for Kim O'reilly-Blackwell as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Christopher Michael Blackwell on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Kim O'reilly-Blackwell on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Change of details for Mr Christopher Michael Blackwell as a person with significant control on 2022-04-04

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/08/204 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2020

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BLACKWELL / 07/05/2019

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM O'REILLY-BLACKWELL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS KIM O'REILLY-BLACKWELL

View Document

21/08/1921 August 2019 NOTIFICATION OF PSC STATEMENT ON 21/08/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BLACKWELL / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BLACKWELL / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 25 ASHLEIGH ROAD SOLIHULL B91 1AF ENGLAND

View Document

10/05/1910 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 2

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information