IROCK PERFORMANCE LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Amended micro company accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Notification of Manole Ciurea as a person with significant control on 2023-06-29

View Document

18/07/2318 July 2023 Registered office address changed from 3 Quarry Road Pitstone Leighton Buzzard LU7 9GW England to 73 Cassio Road Cassio Road Watford WD18 0QN on 2023-07-18

View Document

29/06/2329 June 2023 Cessation of Leonard Ovidiu Kepert as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Manole Ciurea as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Leonard Ovidiu Kepert as a director on 2023-06-29

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 3 QUARRY COURT QUARRY ROAD PITSTONE LEIGHTON BUZZARD LU7 9GW UNITED KINGDOM

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA NECULA

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 6 SHERBOURNE CLOSE HEMEL HEMPSTEAD HP2 4JA UNITED KINGDOM

View Document

11/11/1611 November 2016 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