ORCHID PERFORMANCE LIMITED

Company Documents

DateDescription
26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENT CHARLES WILLIAM THOMAS / 12/03/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CAROLINE DOUGLAS / 12/03/2012

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 52 MILLBROOKE COURT KESWICK ROAD PUTNEY LONDON SW15 2RA

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT CHARLES WILLIAM THOMAS / 01/01/2010

View Document

06/05/096 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM 52 MILLBROOKE COURT KESWICK ROAD PUTNEY LONDON SW15 2RA

View Document

15/04/0915 April 2009 SECRETARY APPOINTED LUCINDA DOUGLAS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY FTA SECRETARIES LTD

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 01/05/2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED BRENT CHARLES WILLIAM THOMAS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR FTA DIRECTORS LTD

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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