CADENCE PERFORMANCE ST PAUL'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-09-18 with no updates | 
| 01/03/251 March 2025 | Total exemption full accounts made up to 2024-02-28 | 
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-18 with updates | 
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 | 
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 | 
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-18 with no updates | 
| 05/10/235 October 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 | 
| 18/05/2318 May 2023 | Certificate of change of name | 
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-18 with updates | 
| 20/05/2220 May 2022 | Appointment of Miss Adrienne Cadle as a director on 2022-05-17 | 
| 20/05/2220 May 2022 | Appointment of Mr Michael Cunningham as a director on 2022-05-17 | 
| 16/05/2216 May 2022 | Appointment of Mr George Stavrinidis as a director on 2022-05-16 | 
| 16/05/2216 May 2022 | Termination of appointment of Edward Quentin Slater as a director on 2022-05-16 | 
| 16/05/2216 May 2022 | Termination of appointment of Edward Quentin Slater as a secretary on 2022-05-16 | 
| 16/05/2216 May 2022 | Registered office address changed from 51 Welbeck Street London W1G 9HL England to 2a Anerley Hill London SE19 2AA on 2022-05-16 | 
| 16/05/2216 May 2022 | Termination of appointment of Piers Alexander Slater as a director on 2022-05-16 | 
| 16/05/2216 May 2022 | Notification of Cadence Performance Limited as a person with significant control on 2022-05-16 | 
| 16/05/2216 May 2022 | Cessation of H2 Clubs Ltd as a person with significant control on 2022-05-16 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 09/11/219 November 2021 | Confirmation statement made on 2021-09-18 with no updates | 
| 09/11/219 November 2021 | Secretary's details changed for Mr Edward Quentin Slater on 2021-11-09 | 
| 09/11/219 November 2021 | Secretary's details changed for Mr Edward Quentin Slater on 2021-11-09 | 
| 09/11/219 November 2021 | Director's details changed for Mr Edward Quentin Slater on 2021-11-09 | 
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES | 
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 14 LITTLE PORTLAND STREET LONDON W1W 8BN | 
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 20/10/1520 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders | 
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD QUENTIN SLATER / 15/12/2012 | 
| 06/11/146 November 2014 | Annual return made up to 27 September 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 23/11/1323 November 2013 | Annual return made up to 27 September 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 01/03/131 March 2013 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | 
| 27/09/1227 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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