INNOVATION IN 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
07/06/257 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-30

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-03-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/12/2224 December 2022 Appointment of Mr Alexander James Holman Yellowley as a director on 2022-12-24

View Document

08/10/228 October 2022 Registered office address changed from Fourth Floor Warwick House 65 - 66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-08

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Notification of Alexander Yellowley as a person with significant control on 2021-10-06

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

04/10/194 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/01/1911 January 2019 COMPANY NAME CHANGED PANACEA INTERNATIONAL LTD CERTIFICATE ISSUED ON 11/01/19

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR NINA HOENIG

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF NINA HOENIG AS A PSC

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 1 RUSHY GROVE HAYWARDS HEATH RH16 4UW ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS HOENIG

View Document

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

View Accounts

27/03/1727 March 2017 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