PEOPLE PERFORM CONSULTING LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

10/11/2210 November 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

09/08/219 August 2021 Sub-division of shares on 2021-07-23

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-21 with updates

View Document

28/07/2128 July 2021 Notification of Lee Davies as a person with significant control on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Accounts

09/03/189 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

29/11/1729 November 2017 CESSATION OF STEPHEN MITCHELL AS A PSC

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 43A ST. MARYS ROAD MARKET HARBOROUGH LE16 7DS UNITED KINGDOM

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FROST

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY BROOKS / 15/09/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MITCHELL

View Document

02/11/172 November 2017 15/09/17 STATEMENT OF CAPITAL GBP 6

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RICHARD FROST

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR STEPHEN MITCHELL

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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