THE PERFORMANCE PARTNERSHIP WORLDWIDE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Confirmation statement made on 2025-05-19 with no updates |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
09/06/259 June 2025 | Appointment of Miss Sallyann Davies as a director on 2025-05-25 |
09/06/259 June 2025 | Termination of appointment of David Shephard as a director on 2025-06-06 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Confirmation statement made on 2024-05-19 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 5 CRANE MEWS 32 GOULD ROAD TWICKENHAM GREATER LONDON TW2 6RS |
02/06/202 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/08/1712 August 2017 | DISS40 (DISS40(SOAD)) |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK SHEPHARD |
08/08/178 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM MORTLAKE BUSINESS CENTRE 20 MORTLAKE HIGH STREET LONDON SW14 8JN UNITED KINGDOM |
29/11/1229 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHEPHARD / 01/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 10 LONDON MEWS LONDON W2 1HY |
22/12/1122 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/06/117 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 01/10/2009 |
08/09/098 September 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
27/05/0927 May 2009 | DIRECTOR APPOINTED DAVID SHEPHERD |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 31 CORSHAM STREET LONDON N1 6DR |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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