DTO 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
13/06/2513 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-03

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

22/04/2522 April 2025 Notification of a person with significant control statement

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Cessation of Ziba Christina Sakine Sarikhani as a person with significant control on 2025-02-20

View Document

07/04/257 April 2025 Cessation of Nima Habibollah Sarikhani as a person with significant control on 2025-02-20

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

01/11/231 November 2023 Director's details changed for Mr Michael John Jordan on 2023-07-31

View Document

16/10/2316 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Second filing of Confirmation Statement dated 2021-10-11

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2020-02-27

View Document

24/01/2324 January 2023 Second filing of Confirmation Statement dated 2020-11-10

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2020-12-21

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-12-22

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Cessation of Michael John Jordan as a person with significant control on 2020-12-21

View Document

19/01/2319 January 2023 Particulars of variation of rights attached to shares

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-06 with updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Nima Habibollah Sarikhani on 2020-12-17

View Document

12/07/2112 July 2021 Termination of appointment of Robert James West as a director on 2021-06-15

View Document

12/07/2112 July 2021 Director's details changed for Mr Michael John Jordan on 2021-07-12

View Document

12/07/2112 July 2021 Appointment of Mr John Stephen Dennis as a director on 2020-12-17

View Document

12/07/2112 July 2021 Registered office address changed from Rede Place Swissland Hill Dormans Park East Grinstead RH19 2NH England to Unit 1144 Silverstone Park Silverstone Northamptonshire NN12 8FU on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Michael John Jordan as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr John Stephen Dennis on 2021-07-12

View Document

10/11/2010 November 2020 Confirmation statement made on 2020-10-06 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 Statement of capital following an allotment of shares on 2020-02-27

View Document

07/10/197 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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