W10 PERFORMANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

25/01/2425 January 2024 Change of details for Mr Jean-Claude Vacassin as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Jean-Claude Vacassin on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 SOLVENCY STATEMENT DATED 08/07/16

View Document

18/07/1618 July 2016 REDUCE ISSUED CAPITAL 08/07/2016

View Document

18/07/1618 July 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 08/07/2016

View Document

18/07/1618 July 2016 STATEMENT BY DIRECTORS

View Document

18/07/1618 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 90

View Document

05/05/165 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM PEEL HOUSE UPPER SOUTH VIEW FARNHAM SURREY GU9 7JN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BREMNER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE VACASSIN / 17/10/2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MARK IAN BREMNER

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM THE BASEMENT 202-208 KENSAL ROAD LONDON W10 5BN

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE VACASSIN / 17/10/2014

View Document

11/02/1511 February 2015 SUB-DIVISION 15/01/15

View Document

11/02/1511 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 80.50

View Document

11/02/1511 February 2015 ADOPT ARTICLES 15/01/2015

View Document

11/02/1511 February 2015 SHARES SUB-DIVIDED 15/01/2015

View Document

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/03/1430 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM UNIT 3 69 ST MARKS ROAD LONDON W10 6JG ENGLAND

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE VACASSIN / 15/04/2012

View Document

31/03/1331 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 115A HARVIST ROAD LONDON NW6 6HA UNITED KINGDOM

View Document

16/03/1116 March 2011 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