TESTING PERFORMANCE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 2024-06-12

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2016-12-21

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Appointment of Mr Simon John Nadin as a secretary on 2023-05-25

View Document

28/03/2328 March 2023 Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 2023-03-28

View Document

05/01/235 January 2023 Registered office address changed from Unit 11.1.1 the Leather Market Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London SE1 3ER on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 2021-11-09

View Document

28/10/2128 October 2021 Notification of Fimatix Uk Ltd as a person with significant control on 2021-10-07

View Document

26/10/2126 October 2021 Appointment of Mr Timothy Craig Howarth as a director on 2021-10-07

View Document

26/10/2126 October 2021 Termination of appointment of Raymond Charles Andrews as a secretary on 2021-10-07

View Document

26/10/2126 October 2021 Termination of appointment of Derek Denis Pool as a director on 2021-10-07

View Document

26/10/2126 October 2021 Termination of appointment of Sascha Stuart Mcdonald as a director on 2021-10-07

View Document

26/10/2126 October 2021 Termination of appointment of Raymond Charles Andrews as a director on 2021-10-07

View Document

26/10/2126 October 2021 Withdrawal of a person with significant control statement on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Paul Jacques De Maximoff James as a director on 2021-10-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR SASCHA STUART MCDONALD

View Document

02/07/202 July 2020 SECRETARY APPOINTED MR RAYMOND CHARLES ANDREWS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY JEAN CHRISTIE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 5 BURCOTT GARDENS ADDLESTONE SURREY KT15 2DE ENGLAND

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 21/12/16 Statement of Capital gbp 217

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM HMS PRESIDENT (1918) KINGS REACH VICTORIA EMBANKMENT LONDON EC4Y 0HJ

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SASCHA MCDONALD

View Document

30/12/1530 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/12/1428 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/05/148 May 2014 SECOND FILING WITH MUD 21/12/13 FOR FORM AR01

View Document

17/03/1417 March 2014 10/05/13 STATEMENT OF CAPITAL GBP 54250

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 220 / 222 KINGS REACH, VICTORIA EMBANKMENT LONDON EC4Y 0HJ UNITED KINGDOM

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 5 BURCOTT GARDENS ADDLESTONE SURREY KT15 2DE

View Document

28/12/1228 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PETER JAMES BERRY

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SASCHA MCDONALD / 07/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POOL / 07/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES ANDREWS / 07/11/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER BERRY

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 3 COLEBROOK, OTTERSHAW CHERTSEY SURREY KT16 0JU

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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