PERFORMANCE ADVANTAGE LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2431 January 2024 Registered office address changed from 3 Woodbine Cottages Barmoor Lane Ryton Tyne and Wear NE40 3AW England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-01-31

View Document

29/01/2429 January 2024 Statement of affairs

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM EMIRATES DURHAM INTERNATIONAL CRICKET GROUND RIVERSIDE CHESTER-LE-ST DURHAM DH3 3QR

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 101

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DICKS / 05/06/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN DICKS

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 COMPANY NAME CHANGED PERFORMANCE ADVANTAGE (NE) LIMITED CERTIFICATE ISSUED ON 25/06/14

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1114 October 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM THE EMIRATES DURHAM INTERNATIONAL CRICKET GROUND RIVERSIDE CHESTER-LE-ST DURHAM DH3 3QR UNITED KINGDOM

View Document

23/08/1023 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM THE COUNTY CRICKET GROUND RIVERSIDE CHESTER-LE-STREET COUNTY DURHAM DH3 3QR

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DICKS / 01/01/2010

View Document

04/06/094 June 2009 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