WORLD CLASS 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
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Change of details for Mr Simon Geoffrey Horton as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Director's details changed for Mr Simon Geoffrey Horton on 2024-02-16

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Simon Geoffrey Horton on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mr Simon Geoffrey Horton as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mr Simon Geoffrey Horton as a person with significant control on 2021-11-24

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HORTON / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HORTON / 24/10/2019

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HORTON / 13/06/2018

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HORTON / 13/06/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/02/1128 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY HMN COMPANY SERVICES LIMITED

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM WEBSTER HOUSE JESMOND STREET FOLKESTONE KENT CT19 5QW

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HORTON / 10/12/2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMN COMPANY SERVICES LIMITED / 10/12/2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/02/0825 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED ROCK'N ROLL COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/01/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 30/12/97 TO 30/11/97

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: DUKES COURT DUKE STREET,WOKING SURREY GU21 5XB

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 SECRETARY RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: C/O BERKELEY ST JAME'S FINANCIAL SERVICES 145-149 BOROUGH HIGH STREET LONDON SE1 1NR

View Document

12/01/9312 January 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 2 QUEEN ANNE'S GATE BUILDINGS 2 DARTMOUTH STREET LONDON SW1H 9RP

View Document

13/02/9113 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/12

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 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