H PLUS PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Director's details changed for Mr Henry Ives on 2024-08-01 |
01/08/241 August 2024 | Change of details for Mr Henry Ives as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB United Kingdom to Suite 5 Idb House 70 Savile Street East Sheffield S4 7UQ on 2024-08-01 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/01/2421 January 2024 | Micro company accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 2023-01-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
13/05/1913 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | COMPANY NAME CHANGED HENRY IVES PT LIMITED CERTIFICATE ISSUED ON 01/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY IVES / 01/06/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY IVES / 01/06/2017 |
04/05/174 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
03/06/163 June 2016 | 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