PERFECT PERFORMANCE LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from 302 London Road Flat 4 Croydon CR0 2TG England to 5C Curzon Drive Grays RM17 6BG on 2024-05-29

View Document

03/04/243 April 2024 Registered office address changed from 5C Curzon Drive Manor Way Industrial Estate Grays RM17 6BG England to 302 London Road Flat 4 Croydon CR0 2TG on 2024-04-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/08/2318 August 2023 Termination of appointment of Alexia Beatrice Oniga as a secretary on 2023-08-10

View Document

17/07/2317 July 2023 Registered office address changed from 121 Boston Road Croydon CR0 3EH England to 5C Curzon Drive Manor Way Industrial Estate Grays RM17 6BG on 2023-07-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-02-28

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Registered office address changed from 5C Curzon Drive Grays RM17 6BG England to 121 Boston Road Croydon CR0 3EH on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Miss Alexia Beatrice Oniga as a secretary on 2023-02-21

View Document

02/03/232 March 2023 Termination of appointment of Alina Hanganu as a secretary on 2023-02-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Appointment of Mr Ilie Alexandru Bobeica as a director on 2023-01-17

View Document

18/01/2318 January 2023 Termination of appointment of Ilie Alexandru Bobeica as a secretary on 2023-01-17

View Document

18/01/2318 January 2023 Termination of appointment of Andreea Bianca Ferastauaru as a director on 2023-01-17

View Document

20/09/2220 September 2022 Registered office address changed from 57 Kipling Avenue Tilbury RM18 8JF England to 5C Curzon Drive Grays RM17 6BG on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Costel Andrei Huluta as a director on 2022-09-08

View Document

20/09/2220 September 2022 Appointment of Miss Andreea Bianca Ferastauaru as a director on 2022-09-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 26 KENT ROAD GRAYS RM17 6DF ENGLAND

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, SECRETARY DAN BOBEICA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAN ADRIAN BOBEICA / 14/02/2020

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MS ALINA HANGANU

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAN BOBEICA

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR DAN ADRIAN BOBEICA

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED A&S BODYWORK SERVICES LTD CERTIFICATE ISSUED ON 25/11/19

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DAN ADRIAN BOBEICA

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA CRETU

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR SERGIU CRETU

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR ILIE ALEXANDRU BOBEICA / 25/02/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR SERGIU CRETU

View Document

01/04/191 April 2019 SECRETARY APPOINTED MRS VICTORIA CRETU

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 4A RECTORY LANE BANSTEAD SM7 3PP UNITED KINGDOM

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIE ALEXANDRU BOBEICA / 31/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIE ALEXANDRU BOBEICA / 31/03/2019

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, SECRETARY SERGIU CRETU

View Document

25/02/1925 February 2019 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